Search icon

PLZ HOLDING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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