Search icon

ANJIZ INVESTMENTS L.L.C. - Florida Company Profile

Company Details

Entity Name: ANJIZ INVESTMENTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANJIZ INVESTMENTS L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: L11000012118
FEI/EIN Number 990363801

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2501 S OCEAN DR, HOLLYWOOD, FL, 33019, US
Mail Address: 2501 S OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVAS FINANCIAL SERVICES, LLC Agent -
PISANO CECILIA C Authorized Member 2501 S OCEAN DR, HOLLYWOOD, FL, 33019
PISANO NATALIA V Authorized Member 2501 S OCEAN DR, HOLLYWOOD, FL, 33019
BARTOLICHE MAGDALENA R Authorized Member 2501 S OCEAN DR, HOLLYWOOD, FL, 33019
PISANO SEBASTIAN R Manager 2501 S OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 2501 S OCEAN DR, STE 610, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2024-04-13 2501 S OCEAN DR, STE 610, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2024-04-13 SILVAS FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
LC AMENDMENT 2017-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-08
LC Amendment 2017-03-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State