Search icon

PIGMALION 2219, LLC - Florida Company Profile

Company Details

Entity Name: PIGMALION 2219, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIGMALION 2219, 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: 04 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000098308
FEI/EIN Number 36-4811522

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

Address: 711 CRANDON BLVD, KEY BISCAYNE, MIAMI, FL, 33149, US
Mail Address: 711 CRANDON BLVD, KEY BISCAYNE, MIAMI, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARMAI MASSIMO Manager 711 CRANDON BLVD, MIAMI, FL, 33149
RODRIGUEZ ROSA ILIANA Manager 711 CRANDON BLVD, MIAMI, FL, 33149
RODRIGUEZ ROSA ILIANA Agent 711 CRANDON BLVD, MIAMI, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 711 CRANDON BLVD, KEY BISCAYNE, RV2 UNIT 201, MIAMI, FL 33149 -
CHANGE OF MAILING ADDRESS 2019-04-26 711 CRANDON BLVD, KEY BISCAYNE, RV2 UNIT 201, MIAMI, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 711 CRANDON BLVD, KEY BISCAYNE, RV2 UNIT 201, MIAMI, FL 33149 -
REGISTERED AGENT NAME CHANGED 2018-03-09 RODRIGUEZ ROSA, ILIANA -
LC AMENDMENT AND NAME CHANGE 2016-09-01 PIGMALION 2219, LLC -

Documents

Name Date
ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-07
LC Amendment and Name Change 2016-09-01
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State