Search icon

PIZZA BUFFET KENDALL, LLC - Florida Company Profile

Company Details

Entity Name: PIZZA BUFFET KENDALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIZZA BUFFET KENDALL, 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: 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: 15 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000070993
FEI/EIN Number 46-2797367

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

Mail Address: P.O. BOX 6547, ORLANDO, FL, 32802, US
Address: 7572 SW 117TH AVE, KENDALL, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSARI NABEEL Manager P.O. BOX 6547, ORLANDO, FL, 32802
ANSARI NABEEL Agent 7572 SW 117TH AVE, KENDALL, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067848 CICIS PIZZA #846 EXPIRED 2014-06-30 2019-12-31 - 4484 34TH STREET, ORLANDO, FL, 32811
G13000057796 CICIS PIZZA 846 EXPIRED 2013-06-11 2018-12-31 - 4484 34TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 7572 SW 117TH AVE, KENDALL, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 7572 SW 117TH AVE, KENDALL, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-10-28 7572 SW 117TH AVE, KENDALL, FL 33183 -
REGISTERED AGENT NAME CHANGED 2020-10-28 ANSARI, NABEEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000548481 ACTIVE 1000000904520 DADE 2021-10-19 2031-10-27 $ 822.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-21
Florida Limited Liability 2013-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State