Entity Name: | PENGUIN PARTNERS MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENGUIN PARTNERS MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jul 2010 (15 years ago) |
Date of dissolution: | 20 Dec 2024 (4 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2024 (4 months ago) |
Document Number: | L10000075464 |
FEI/EIN Number |
27-3059736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 Brickell Avenue, Suite 2660, Miami, FL, 33131, US |
Mail Address: | 1221 Brickell Avenue, Suite 2660, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Tolzien James R | Chief Financial Officer | 1221 Brickell Avenue, Miami, FL, 33131 |
Dagrosa Joseph Jr. | Manager | 1221 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 1221 Brickell Avenue, Suite 2660, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 1221 Brickell Avenue, Suite 2660, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-04 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-04 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-12-20 |
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State