Search icon

PIZZA MIA MIAMI LLC - Florida Company Profile

Company Details

Entity Name: PIZZA MIA MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIZZA MIA MIAMI 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: 16 Jul 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: L18000171018
FEI/EIN Number 83-1468841

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

Address: 1616 Washington avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 1616 Washington avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSARIELLO LOREDANA Manager 1455 N TREASURE DRIVE, PH-J, NORTH BAY VILLAGE, FL, 33141
PASSARIELLO LOREDANA Agent 1455 N TREASURE DRIVE, PH-J, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097289 MOZZICO ACTIVE 2023-08-21 2028-12-31 - 1616 WASHINGTON AVE, MIAMI BEACH, FL, 33139
G22000036759 EVIO'S PIZZA & GRILL SOUTH BEACH ACTIVE 2022-03-09 2027-12-31 - 1616 WASHINGTON AVE, MIAMI BEACH, FL, 33139
G19000037756 PIZZA MIA EXPIRED 2019-03-22 2024-12-31 - 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-12 PASSARIELLO, LOREDANA -
LC STMNT OF RA/RO CHG 2023-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 1455 N TREASURE DRIVE, PH-J, NORTH BAY VILLAGE, FL 33141 -
LC DISSOCIATION MEM 2022-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 1616 Washington avenue, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-10 1616 Washington avenue, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-07-12
CORLCRACHG 2023-07-05
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-01-23
CORLCDSMEM 2022-01-18
Reg. Agent Resignation 2022-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State