Search icon

PANJWANI UTILITIES, LLC - Florida Company Profile

Company Details

Entity Name: PANJWANI UTILITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANJWANI UTILITIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000028036
FEI/EIN Number NOT APPLICABLE

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

Address: 8212 NW 30th Terrace, Doral, FL, 33122, US
Mail Address: 8212 NW 30th Terrace, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMK FLLLP Managing Member 2625 HUNTER COURT, WESTON, FL, 33331
Z&Z BROTHERS FLLLP Managing Member 10286 SW 22ND PLACE, DAVIE, FL, 33324
Panjwani Kanchan Agent 2625 HUNTER COURT, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-11-09 Panjwani, Kanchan -
CHANGE OF MAILING ADDRESS 2018-11-09 8212 NW 30th Terrace, Doral, FL 33122 -
REINSTATEMENT 2018-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-09 8212 NW 30th Terrace, Doral, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-11 2625 HUNTER COURT, WESTON, FL 33331 -
REINSTATEMENT 2012-10-11 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-14
REINSTATEMENT 2018-11-09
REINSTATEMENT 2013-10-07
REINSTATEMENT 2012-10-11
Florida Limited Liability 2011-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State