Search icon

PW MIZNER, LLC - Florida Company Profile

Company Details

Entity Name: PW MIZNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PW MIZNER, 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: 31 May 2017 (8 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: L17000119697
FEI/EIN Number 38-4041770

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

Mail Address: 1931 Evans Road, Cary, NC, 27513, US
Address: 711 CRANDON BLVD, RV2 UNIT 201, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRONTOWASH MANAGEMENT, LLC Manager -
PIEROTTI STEFANIA Manager 711 CRANDON BLVD, KEY BISCAYNE, FL, 33149
PIEROTTI STEFANIA Agent 711 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091011 PRONTOWASH MIZNER PARK EXPIRED 2017-08-17 2022-12-31 - 511 W BAY STREET, SUITE 369, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-05-03 711 CRANDON BLVD, RV2 UNIT 201, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2017-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-01 711 CRANDON BLVD, RV2 UNIT 201, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-09-01 PIEROTTI, STEFANIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000438848 ACTIVE 1000000933458 MIAMI-DADE 2022-09-08 2032-09-14 $ 556.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000605794 ACTIVE 1000000907717 DADE 2021-11-17 2041-11-24 $ 15,698.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000605802 ACTIVE 1000000907718 DADE 2021-11-17 2031-11-24 $ 613.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-09
LC Amendment 2017-09-01
Florida Limited Liability 2017-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State