Search icon

PPIA MANAGEMENT, LLC

Company Details

Entity Name: PPIA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L16000094543
FEI/EIN Number 82-1175325
Address: 12954 SW 119 Terr, MIAMI, FL, 33186, US
Mail Address: 12954 SW 119 Terr, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ JAMES J Agent 12954 SW 119 Terr, MIAMI, FL, 33186

Manager

Name Role Address
FERNANDEZ JAMES J Manager 12954 SW 119 Terr, MIAMI, FL, 33186

Authorized Member

Name Role Address
Fernandez Georgina A Authorized Member 12954 SW 119 Terr, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031683 AERIAL RECON LLC EXPIRED 2018-03-07 2023-12-31 No data 12954 SW, MIAMI, FL, 33186
G17000025946 PROFESSIONAL PROTECTION INVESTIGATIONS AGY EXPIRED 2017-03-10 2022-12-31 No data 12954 SW 119 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-02 FERNANDEZ, JAMES J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 12954 SW 119 Terr, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2017-03-10 12954 SW 119 Terr, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 12954 SW 119 Terr, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-10
Florida Limited Liability 2016-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State