Entity Name: | PINSON GROUP - 719 MERIDIAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINSON GROUP - 719 MERIDIAN, 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. |
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: | 09 May 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L00000005296 |
FEI/EIN Number |
651006465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Ben-Zion Group, 1100 Biscayne Blvd, MIAMI, FL, 33132, US |
Mail Address: | C/O Ben-Zion Group, 1100 Biscayne Blvd, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEN-ZION AMIR | Managing Member | C/O Ben-Zion Group, MIAMI, FL, 33132 |
AMIR BEN ZION | Agent | C/O Ben-Zion Group, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | C/O Ben-Zion Group, 1100 Biscayne Blvd, 3907, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | C/O Ben-Zion Group, 1100 Biscayne Blvd, 3907, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | C/O Ben-Zion Group, 1100 Biscayne Blvd, 3907, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | AMIR BEN ZION | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2002-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-29 |
ANNUAL REPORT | 2008-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State