Search icon

PIXELIZE EDGE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
IBARRA PETER Managing Member 7543 W 32ND CT, HIALEAH, FL, 33018
IBARRA PETER Agent 7543 W 32ND CT, HIALEAH, FL, 33018

Events

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 - -

Debts

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

Documents

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