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. |
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 |
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 |
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 | - |
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