Search icon

PIXIE DUST SPRINKLE LLC - Florida Company Profile

Company Details

Entity Name: PIXIE DUST SPRINKLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIXIE DUST SPRINKLE 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: 28 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000085811
FEI/EIN Number 84-2567780

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

Address: 14361 SW 139 CT, MIAMI, FL, 33186, US
Mail Address: 14361 SW 139 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALANYS Manager 12851 SW 135 TERRACE, MIAMI, FL, 33186
MARTINEZ KARLA Manager 14361 SW 139 CT, MIAMI, FL, 33186
BOHORQUEZ ASHLEY Manager 12851 SW 135 TERRACE, MIAMI, FL, 33186
GOMEZ ALANYS Agent 12851 SW 135 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 12851 SW 135 TERRACE, MIAMI, FL 33186 -
LC NAME CHANGE 2019-09-26 PIXIE DUST SPRINKLE LLC -
REGISTERED AGENT NAME CHANGED 2019-07-29 GOMEZ, ALANYS -
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 14361 SW 139 CT, MIAMI, FL 33186 -
LC AMENDMENT 2019-07-29 - -
CHANGE OF MAILING ADDRESS 2019-07-29 14361 SW 139 CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-16
LC Name Change 2019-09-26
LC Amendment 2019-07-29
Florida Limited Liability 2019-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State