Search icon

DESOLE PIZZERIA LLC - Florida Company Profile

Company Details

Entity Name: DESOLE PIZZERIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DESOLE PIZZERIA 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: 21 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000082576
FEI/EIN Number 85-1837762

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

Address: 900 SW 8 ST - APT. 804, MIAMI, FL 33130
Mail Address: 900 SW 8 ST - APT. 804, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUERALES, LISSY JOHANA Agent 900 SW 8 ST - APT. 804, MIAMI, FL 33130
QUERALES, LISSY JOHANA President 900 SW 8 ST - APT. 804, MIAMI, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115479 LOS CUROS INVESTMENTS LTD ACTIVE 2021-09-08 2026-12-31 - 900 SW 8 ST, SUITE 804, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 900 SW 8 ST - APT. 804, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-07-22 900 SW 8 ST - APT. 804, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-07-22 QUERALES, LISSY JOHANA -
LC AMENDMENT 2020-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 900 SW 8 ST - APT. 804, MIAMI, FL 33130 -
REINSTATEMENT 2020-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-24
LC Amendment 2020-07-22
REINSTATEMENT 2020-06-23
Florida Limited Liability 2014-05-21

Date of last update: 20 Feb 2025

Sources: Florida Department of State