Search icon

PNG ENERGY INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: PNG ENERGY INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PNG ENERGY INVESTORS, 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: 27 Mar 2003 (22 years ago)
Date of dissolution: 06 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L03000011015
FEI/EIN Number 450506995

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

Address: 2905 WILSON AVE. SW, SUITE 200, GRANDVILLE, MI, 49418, UN
Mail Address: 2905 WILSON AVE. SW, SUITE 200, GRANDVILLE, MI, 49418
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL ASSET MANAGEMENT - ENTITIES, LLC Managing Member 2905 WILSON AVE. SW, STE 200, GRANDVILLE, MI, 49418
RIFKA MARWIN Agent 1199 HILLSBORO MILE, UNIT 129, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2905 WILSON AVE. SW, SUITE 200, GRANDVILLE, MI 49418 UN -
CHANGE OF MAILING ADDRESS 2011-01-03 2905 WILSON AVE. SW, SUITE 200, GRANDVILLE, MI 49418 UN -
REGISTERED AGENT NAME CHANGED 2006-06-16 RIFKA, MARWIN -
REGISTERED AGENT ADDRESS CHANGED 2006-06-16 1199 HILLSBORO MILE, UNIT 129, HILLSBORO BEACH, FL 33062 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State