Entity Name: | PTZ GLOBAL ASSETS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PTZ GLOBAL ASSETS 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: |
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: | 30 Aug 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000161878 |
FEI/EIN Number |
81-3724283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Brickell Key Drive, Miami, FL, 33131, US |
Mail Address: | 601 Brickell Key Drive, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
PTZ CAPITAL LLC | Authorized Member | - |
OLIVEIRA DE ABREU OSEIAS | Authorized Member | 601 Brickell Key Drive, Miami, FL, 33131 |
BENITES MARCOS | Manager | 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2022-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-28 | 7901 4th Street North, Suite 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2021-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-28 | 601 Brickell Key Drive, Suite, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-10-28 | 601 Brickell Key Drive, Suite, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-28 | Registered Agents Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000721678 | LAPSED | 2018-038687-CA-01 | ELEVENTH JUDICIAL CIRCUIT | 2019-10-24 | 2024-11-01 | $168,684.94 | JORIO DAUSTER MAGALHAES SILVA, SHIS QL 26 CF 8 C 20, LAGO SUI, BRASILIA-DF, 71665-185/BRASIL |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
LC Amendment | 2022-01-24 |
REINSTATEMENT | 2021-10-28 |
REINSTATEMENT | 2019-05-30 |
LC Amendment | 2017-07-06 |
ANNUAL REPORT | 2017-03-29 |
LC Amendment | 2016-11-09 |
Florida Limited Liability | 2016-08-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State