Search icon

PIERRE ON THE BAY, LLC - Florida Company Profile

Company Details

Entity Name: PIERRE ON THE BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIERRE ON THE BAY, 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 13 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: L04000020026
FEI/EIN Number 132611257

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

Address: 36 ISLAND AVENUE, OFC 56, Miami Beach, FL, 33139, US
Mail Address: AARON J. EDELSTEIN, 36 ISLAND AVENUE, #56, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDELSTEIN AARON J Managing Member 201 E. DI LIDO DRIVE, MIAMI BEACH, FL, 33139
EDELSTEIN MARC Managing Member 722 W. 49th Street, MIAMI BEACH, FL, 33140
EDELSTEIN SHEPARD Managing Member 3020, Davie, FL, 33314
EDELSTEIN AARON J Agent 36 ISLAND AVENUE,, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 36 ISLAND AVENUE, OFC 56, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-03-19 36 ISLAND AVENUE, OFC 56, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2010-03-19 EDELSTEIN, AARON J -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 36 ISLAND AVENUE,, SUITE 56, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State