Search icon

PIZZARIUM MIAMI BEACH, LLC - Florida Company Profile

Company Details

Entity Name: PIZZARIUM MIAMI BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIZZARIUM MIAMI BEACH, 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: 22 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000036723
FEI/EIN Number 81-1819768

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

Address: 540 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 540 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGIA ANDREA Manager 300 SOUTH BISCAYNE BLVD, #1404, MIAMI, FL, 33131
MAGGIA ANDREA Agent 540 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133924 PIZZARIUM EXPIRED 2016-12-13 2021-12-31 - 540 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 540 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-04-04 540 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-04-04 MAGGIA, ANDREA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 540 WASHINGTON AVE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-04
Florida Limited Liability 2016-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State