Search icon

PIXEL ROBOT LLC - Florida Company Profile

Company Details

Entity Name: PIXEL ROBOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIXEL ROBOT 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: 14 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2025 (2 months ago)
Document Number: L14000177127
FEI/EIN Number 47-2491781

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

Address: 6980 NW 177 ST, L105, MIAMI, FL, 33015, US
Mail Address: 6980 NW 177 ST, L105, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE AMAT MANUEL Manager 6980 NW 177 ST SUITE L 105, MIAMI, FL, 33015
SANZONE ELIZABETH D Authorized Member 14901 SW 4TH STREET UNIT 7A, PEMBROKE PINES, FL, 33027
DENNISON HEATHER M Authorized Member 6980 NW 177 ST, SUITE L105, MIAMI, FL, 33015
DENNISON HEATHER M Agent 6980 NW 177 ST, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 17065 NW 78th Ct, Miami, FL 33015 -
REGISTERED AGENT NAME CHANGED 2025-01-26 DENNISON, HEATHER M -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 17065 NW 78th Ct, Miami, FL 33015 -
REINSTATEMENT 2025-01-26 - -
CHANGE OF MAILING ADDRESS 2025-01-26 17065 NW 78th Ct, Miami, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2014-12-16 - -

Documents

Name Date
REINSTATEMENT 2025-01-26
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-29
LC Amendment 2014-12-16
Florida Limited Liability 2014-11-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State