Search icon

FRITZ NATION STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: FRITZ NATION STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRITZ NATION STUDIOS 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: 12 Sep 2019 (6 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: L19000230834
FEI/EIN Number 84-3125532

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

Address: PMB 1383 1000 Brickell Ave, MIAMI, FL, 33131, US
Mail Address: PMB 1383 1000 Brickell Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE FRITZ G Chief Executive Officer PMB 1383 1000 Brickell Ave, MIAMI, FL, 33131
PIERRE FRITZ G Agent PMB 1383 1000 Brickell Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 PMB 1383 1000 Brickell Ave, Ste 715, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 PMB 1383 1000 Brickell Ave, ste 715, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-13 PMB 1383 1000 Brickell Ave, ste 715, MIAMI, FL 33131 -
REINSTATEMENT 2023-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-28 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 PIERRE, FRITZ G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-02-13
REINSTATEMENT 2023-02-01
REINSTATEMENT 2021-01-28
Florida Limited Liability 2019-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State