Search icon

PINECREST PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: PINECREST PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINECREST PLAZA, 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: 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: 06 Oct 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: L00000012359
FEI/EIN Number 651046546

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

Address: 7133 SW 100 STREET, MIAMI, FL, 33156, US
Mail Address: Laurie Richter, PO Box 565666, Pinecrest, FL, 33256, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUEIRAS ALBERT CPA Agent 9560 SW 107th Avenue, MIAMI, FL, 33176
Richter Laurie Manager Laurie Richter, Pinecrest, FL, 33256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000136293 PINECREST PLAZA ACTIVE 2009-07-20 2029-12-31 - LAURIE RICHTER, 7133 SW 100ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 9560 SW 107th Avenue, SUITE 107, MIAMI, FL 33176 -
LC AMENDMENT 2020-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 7133 SW 100 STREET, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-09-14 SUEIRAS, ALBERT, CPA -
CHANGE OF MAILING ADDRESS 2017-03-17 7133 SW 100 STREET, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
LC Amendment 2020-09-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State