Entity Name: | PIQUER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIQUER 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: |
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: | 23 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 2018 (7 years ago) |
Document Number: | L03000027056 |
FEI/EIN Number |
141920194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7180 NW 84 AVE, MIAMI, FL, 33166, US |
Mail Address: | PO BOX 267704, WESTON, FL, 33326, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILERA JESUS R | Managing Member | 7180 NW 84 AVE, MIAMI, FL, 33166 |
Aguilera Jesus R | Agent | 7180 NW 84 AVE, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000060005 | RE DIVISION LLC | ACTIVE | 2024-05-07 | 2029-12-31 | - | 7180 NW 84 AVE, MIAMI, FL, 33166 |
G21000142406 | BOX & PAPER DIRECT LLC | ACTIVE | 2021-10-22 | 2026-12-31 | - | 10025 NW 116TH WAY, UNIT 17, MEDLEY, FL, 33178 |
G20000009004 | SOLAR&INVESTMENT S.A. | ACTIVE | 2020-01-20 | 2025-12-31 | - | 10025 NW 116TH WAY, UNIT 17, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Aguilera, Jesus R | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 7180 NW 84 AVE, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 7180 NW 84 AVE, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-03-13 | 7180 NW 84 AVE, MIAMI, FL 33166 | - |
REINSTATEMENT | 2018-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-11-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-10-22 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-27 |
REINSTATEMENT | 2018-05-24 |
ANNUAL REPORT | 2006-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State