Entity Name: | PAGNOZZI REAL ESTATE INVESTMENTS III LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAGNOZZI REAL ESTATE INVESTMENTS III 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: | 25 Feb 2011 (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: | L11000024332 |
FEI/EIN Number |
900679969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 BRICKELL AVE, MIAMI, FL, 33131, US |
Mail Address: | 1110 BRICKELL AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGNOZZI CELIA | Managing Member | 1110 BRICKELL AVE, MIAMI, FL, 33131 |
PAGNOZZI FABIO | Managing Member | 1110 BRICKELL AVE, MIAMI, FL, 33131 |
PAGNOZZI PEDRO | Managing Member | 1110 BRICKELL AVE, MIAMI, FL, 33131 |
NS CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-25 | 1110 BRICKELL AVE, SUITE 310, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-25 | 1110 BRICKELL AVE, SUITE 310, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-06-25 | 1110 BRICKELL AVE, SUITE 310, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-25 | NS CORPORATE SERVICES INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State