Entity Name: | PATRICK T. DIPIETRO LAW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRICK T. DIPIETRO LAW 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: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 31 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2023 (2 years ago) |
Document Number: | L11000089437 |
FEI/EIN Number |
453277630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Almeria Ave Ste 204, Coral Gables, FL, 33134-6025, US |
Mail Address: | 100 Almeria Ave Ste 204, Coral Gables, FL, 33134-6025, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIPIETRO PATRICK T | Manager | 8083 NW 66 STREET, MIAMI, FL, 33166 |
DIPIETRO PATRICK T | Agent | 5845 sw 44 terrace, miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-23 | 100 Almeria Ave Ste 204, Coral Gables, FL 33134-6025 | - |
CHANGE OF MAILING ADDRESS | 2022-06-23 | 100 Almeria Ave Ste 204, Coral Gables, FL 33134-6025 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-07 | DIPIETRO, PATRICK T | - |
REINSTATEMENT | 2020-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 5845 sw 44 terrace, miami, FL 33155 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-31 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-04-07 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State