Search icon

PINNACLE AT MARINER'S VILLAGE, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: PINNACLE AT MARINER'S VILLAGE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 13 Oct 2006 (19 years ago)
Document Number: A06000001204
FEI/EIN Number 205823013

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

Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US
Mail Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PINNACLE AT MARINER'S VILLAGE, LTD., MISSISSIPPI 900814 MISSISSIPPI

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J5XBD75478I129 A06000001204 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Cohen, Gary, 201 South Biscayne Boulevard., Suite 1500, Miami, US-FL, US, 33131
Headquarters 9400 South Dadeland Boulevard., Suite 100, Miami, US-FL, US, 33156

Registration details

Registration Date 2015-07-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-07-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A06000001204

Key Officers & Management

Name Role
CORPORATION COMPANY OF MIAMI Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-04-12 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-03-22 Corporation Company of Miami -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 200 S. BISCAYNE BLVD., SUITE 4100 (GJC), MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State