Entity Name: | PINCIA INVESTMENTS OF FLORIDA L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PINCIA INVESTMENTS OF FLORIDA L.C. 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: | 24 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2018 (6 years ago) |
Document Number: | L03000027287 |
FEI/EIN Number |
205756787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2755 SW 187TH AVE, MIRAMAR, FL, 33029, US |
Address: | 2867 SW 39TH AVE, MIAMI, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SADER MARIA E | Manager | AV. MONTES DE MALAGA 6, PORTAL 5, MANILVA, MA, 29692 |
Sader Maryem C | Manager | AV. MONTES DE MALAGA 6, PORTAL 5, MANILVA, MA, 29692 |
Sader Jorge L | Manager | 2867 SW 39TH AVE, MIAMI, FL, 33134 |
SADER MARIA E | Agent | 2867 SW 39TH AVE, MIAMI, FL, 33134 |
ALONSO SADER | Manager | AV. MONTES DE MALAGA 6, PORTAL 5, MANILVA, MA, 29692 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 2867 SW 39TH AVE, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 2867 SW 39TH AVE, MIAMI, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 2867 SW 39TH AVE, MIAMI, FL 33134 | - |
REINSTATEMENT | 2018-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | SADER, MARIA ELENA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000750097 | TERMINATED | 1000000685601 | MIAMI-DADE | 2015-07-06 | 2035-07-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-12-04 |
REINSTATEMENT | 2017-02-13 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-12-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State