Entity Name: | MARCO'S PIZZERIA "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARCO'S PIZZERIA "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 Nov 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000120310 |
FEI/EIN Number |
861593298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8159 W 36 AVE, APT 3, HIALEAH, FL, 33018, US |
Mail Address: | 19813 NW 78 AVE, MIAMI, FL, 33015, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADRON MARCOS R | Authorized Member | 19813 NW 78 AVE, MIAMI, FL, 33015 |
PADRON MARCOS R | Agent | 19813 NW 78 AVE, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 8159 W 36 AVE, APT 3, HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-08 | PADRON, MARCOS R | - |
REINSTATEMENT | 2021-01-21 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 8159 W 36 AVE, APT 3, HIALEAH, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 19813 NW 78 AVE, MIAMI, FL 33015 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001811240 | TERMINATED | 1000000558918 | PINELLAS | 2013-12-02 | 2033-12-26 | $ 1,018.25 | STATE OF FLORIDA0034059 |
J12000887789 | TERMINATED | 1000000389467 | PINELLAS | 2012-11-14 | 2022-11-28 | $ 328.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-02-08 |
REINSTATEMENT | 2021-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State