Search icon

PANKA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: PANKA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANKA INVESTMENTS 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: 11 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: L18000216190
FEI/EIN Number 83-1893896

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

Address: 2950 NE 188th st, Aventura, FL, 33180, US
Mail Address: 4266 Greenbriar Ln, Weston, FL, 33331, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGO MARUYAMA FERRI DAYANA YURI Authorized Member 4266 Greenbriar Ln, Weston, FL, 33331
BASEGGIO FERRI BRUNO Manager 4266 Greenbriar Ln, Weston, FL, 33331
Baseggio Ferri Bruno Agent 4266 Greenbriar Ln, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125774 OPUS DUMPSTER EXPIRED 2019-11-25 2024-12-31 - 4495 SW 67TH TER, STE 209, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-27 2950 NE 188th st, Apt 340, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 4266 Greenbriar Ln, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Baseggio Ferri, Bruno -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 2950 NE 188th st, Apt 340, Aventura, FL 33180 -
LC AMENDMENT 2019-07-03 - -
LC AMENDMENT 2019-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-10-13
ANNUAL REPORT 2020-06-22
LC Amendment 2019-07-03
AMENDED ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2019-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State