Search icon

P&G PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: P&G PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P&G PROPERTY, 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: 26 Oct 1999 (25 years ago)
Date of dissolution: 14 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: L99000007088
FEI/EIN Number 650957044

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

Address: 2701 NW 107 AVE, MIAMI, FL, 33172
Mail Address: 133-20 WHITESTONE EXPY., FLUSHING, NY, 11354-2509
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRUCCELLI DAMINAO Managing Member 24-30 LITTLE NECK BLVD, BAYSIDE, NY, 11360
PETRUCCELLI SETTIMIO Managing Member 6 EAST VIEW LANE, OLD BROOKVILLE, NY, 11545
PETRUCCELLI GUILIO Managing Member 44-01 189TH STREET, FLUSHING, NY, 11358
PETRUCCELLI EDELMIRA Managing Member 35-56 160TH STREET, FLUSHING, NY, 11358
Espinosa Elena Agent 28104 SW 168th Court, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 28104 SW 168th Court, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Espinosa, Elena -
CHANGE OF PRINCIPAL ADDRESS 2005-05-10 2701 NW 107 AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2002-01-16 2701 NW 107 AVE, MIAMI, FL 33172 -
REINSTATEMENT 2002-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State