Entity Name: | ANPIBRURU 38 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANPIBRURU 38 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: | 14 Jul 2014 (11 years ago) |
Date of dissolution: | 18 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | L14000110992 |
FEI/EIN Number |
47-1337458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US |
Mail Address: | 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNELLI GIUSEPPE | Authorized Member | 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
RUBINO ANNA | Authorized Member | 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
PETTINATO LUCA | Manager | 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
PLENTIUM CAPITAL GROUP CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 1001 BRICKELL BAY DRIVE, SUITE 2700 - K2, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 1001 BRICKELL BAY DRIVE, SUITE 2700 - K2, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 1001 BRICKELL BAY DRIVE, SUITE 2700 - K2, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | PLENTIUM CAPITAL GROUP CORPORATION | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-18 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State