Entity Name: | PLA FINE ARTS CENTER #2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLA FINE ARTS CENTER #2, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Nov 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 May 2022 (3 years ago) |
Document Number: | L15000189573 |
FEI/EIN Number |
993218565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4975 West 6 Avenue, HIALEAH, FL, 33012, US |
Mail Address: | 367 WEST 29 STREET, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICALLO LESLIE | Manager | 367 W 29TH ST., HIALEAH, FL, 33012 |
PICALLO LAZARO | Manager | 367 W 29TH ST, HIALEAH, FL, 33012 |
JIMENEZ VIVIAN | Manager | 367 W 29TH ST., HIALEAH, FL, 33012 |
PICALLO LESLIE | Agent | 367 W 29TH ST., HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-05-17 | - | - |
REINSTATEMENT | 2020-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-08 | 4975 West 6 Avenue, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-08 | PICALLO, LESLIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-06 |
LC Amendment | 2022-05-17 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State