Search icon

PETUNIA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PETUNIA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETUNIA INVESTMENTS, 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: 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: 07 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2024 (5 months ago)
Document Number: L11000078720
FEI/EIN Number 453160290

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

Address: 1419 SW 57TH AVENUE, Coral Gables, FL, 33144, US
Mail Address: 1419 SW 57TH AVENUE, Coral Gables, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIANNI MARIA G Manager 1419 SW 57TH AVENUE, Coral Gables, FL, 33144
CIANNI EDGARDO H Managing Member 1419 SW 57TH AVENUE, Coral Gables, FL, 33144
CIANNI ALICIA B Managing Member 1419 SW 57TH AVENUE, Coral Gables, FL, 33144
CIANNI MARIA G Agent 1419 SW 57TH AVENUE, Coral Gables, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 1419 SW 57TH AVENUE, Coral Gables, FL 33144 -
REINSTATEMENT 2021-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 1419 SW 57TH AVENUE, Coral Gables, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-10-25 1419 SW 57TH AVENUE, Coral Gables, FL 33144 -
REGISTERED AGENT NAME CHANGED 2021-10-25 CIANNI, MARIA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-09-30 - -
LC AMENDMENT 2013-10-11 - -

Documents

Name Date
REINSTATEMENT 2024-12-14
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State