Entity Name: | PIZZA BUFFET 419 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIZZA BUFFET 419 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: | 05 Dec 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000220144 |
FEI/EIN Number |
81-4614341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 6547, ORLANDO, FL, 32802, US |
Address: | 2851 W. 68TH STREET, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSARI NABEEL MR. | Manager | P.O. BOX 6547, ORLANDO, FL, 32802 |
ANSARI NABEEL MR. | Agent | 2851 W. 68TH STREET, HIALEAH, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000036478 | CICI'S PIZZA | EXPIRED | 2017-04-05 | 2022-12-31 | - | 4484 34TH STREET, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-28 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-28 | 2851 W. 68TH STREET, HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-28 | ANSARI, NABEEL, MR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-28 | 2851 W. 68TH STREET, HIALEAH, FL 33018 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-28 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-20 |
Florida Limited Liability | 2016-12-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State