Entity Name: | NATALIA PIROGOFF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATALIA PIROGOFF, 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: | 17 Oct 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L13000146387 |
FEI/EIN Number |
464007986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 island blvd, aventura, FL, 33160, US |
Mail Address: | 2000 island blvd, aventura, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIAMI EXOTICS LLC | Manager | - |
The Val Firm PC | Agent | 65 Broadway, NY, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000039246 | ALEXANDR FISKIN AND NATALIA PIROGOVA | EXPIRED | 2014-04-21 | 2019-12-31 | - | 4419 NORTH BAY ROAD, MIAMI BEACH, FL, 33140 |
G13000107406 | NATALIA PIROGOVA | EXPIRED | 2013-10-31 | 2018-12-31 | - | 4419 NORTH BAY ROAD, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-20 | 2000 island blvd, 1602, aventura, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-20 | 2000 island blvd, 1602, aventura, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 65 Broadway, 750, NY, FL 33181 | - |
REINSTATEMENT | 2017-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | The Val Firm PC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2014-07-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-09-20 |
AMENDED ANNUAL REPORT | 2017-01-26 |
REINSTATEMENT | 2017-01-17 |
LC Amendment | 2014-07-10 |
Florida Limited Liability | 2013-10-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State