Entity Name: | PLZ HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLZ HOLDING 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: | 23 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2024 (4 months ago) |
Document Number: | L16000158272 |
FEI/EIN Number |
37-1835406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 1200 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MRA ADMIN LLC | Agent | - |
ZAPPULLA PAULO VICTTORI | Authorized Member | 1200 Brickell Avenue, Miami, FL, 33131 |
ZAPPULLA LUCIANA | Authorized Member | 1200 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-14 | 1200 Brickell Avenue, Suite 1220, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-11-14 | 1200 Brickell Avenue, Suite 1220, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-14 | MRA ADMIN LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-14 | 1200 BRICKELL AVENUE, SUITE 1220, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC REVOCATION OF DISSOLUTION | 2020-02-05 | - | - |
VOLUNTARY DISSOLUTION | 2019-12-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-14 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-24 |
LC Revocation of Dissolution | 2020-02-05 |
VOLUNTARY DISSOLUTION | 2019-12-27 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State