Entity Name: | PIXELIZE EDGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIXELIZE EDGE 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: |
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: | 27 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | L12000123651 |
FEI/EIN Number |
46-1084512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7543 W 32ND CT, HIALEAH, FL, 33018 |
Mail Address: | 7543 W 32ND CT, HIALEAH, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IBARRA PETER | Managing Member | 7543 W 32ND CT, HIALEAH, FL, 33018 |
IBARRA PETER | Agent | 7543 W 32ND CT, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | IBARRA, PETER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000705242 | ACTIVE | 1000001018195 | DADE | 2024-10-31 | 2044-11-06 | $ 13,675.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-01 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State