Search icon

PIA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PIA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIA HOLDINGS 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: 11 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000188207
FEI/EIN Number 36-4849743

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

Address: 8200 NW 41ST STREET, MIAMI, FL, 33166, US
Mail Address: 8200 NW 41ST STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ANA M Manager 8200 NW 41ST STREET, MIAMI, FL, 33166
GUTIERREZ ANA M Agent 8200 NW 41ST STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 8200 NW 41ST STREET, SUITE 270, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 8200 NW 41ST STREET, SUITE 270, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-02-13 8200 NW 41ST STREET, SUITE 270, MIAMI, FL 33166 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-11 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 GUTIERREZ, ANA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-09
LC Amendment 2017-10-11
REINSTATEMENT 2017-09-26
Florida Limited Liability 2016-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State