Search icon

PINCIA INVESTMENTS OF FLORIDA L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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