Entity Name: | PICGLAZE USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PICGLAZE USA, 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: | 03 May 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L12000059588 |
FEI/EIN Number |
455196908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14652 BISCAYNE BLVD, MIAMI, FL, 33181 |
Mail Address: | 14652 BISCAYNE BLVD, MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA PEDRO | Managing Member | 14652 BISCAYNE BLVD, MIAMI, FL, 33181 |
GARCIA PEDRO | Agent | 14652 BISCAYNE BLVD, MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000025845 | PICGLAZE | EXPIRED | 2013-03-14 | 2018-12-31 | - | 1395 BRICKELL AVE, #660, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-02 | GARCIA, PEDRO | - |
LC NAME CHANGE | 2013-12-11 | PICGLAZE USA, LLC | - |
CHANGE OF MAILING ADDRESS | 2013-11-27 | 14652 BISCAYNE BLVD, MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-27 | 14652 BISCAYNE BLVD, MIAMI, FL 33181 | - |
REINSTATEMENT | 2013-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-27 | 14652 BISCAYNE BLVD, MIAMI, FL 33181 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-07-30 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-10-02 |
ANNUAL REPORT | 2014-04-22 |
LC Name Change | 2013-12-11 |
REINSTATEMENT | 2013-11-27 |
LC Amendment | 2012-07-30 |
Florida Limited Liability | 2012-05-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State