Search icon

PINE MEADOWS INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: PINE MEADOWS INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINE MEADOWS 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.
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: 25 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000048164
FEI/EIN Number 201468927

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

Address: 3050 Biscayne Blvd., Miami, FL, 33137, US
Mail Address: 3050 Biscayne Blvd., Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAND ROBERT F President 3050 BISCAYNE BLVD., MIAMI, FL, 33137
ROJO FRANCISCO Vice President 3050 BISCAYNE BLVD., MIAMI, FL, 33137
McDonough Brian J Agent 2200 Museum Tower, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-11 3050 Biscayne Blvd., Suite 300, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2014-07-11 3050 Biscayne Blvd., Suite 300, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2014-03-17 McDonough, Brian J. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 2200 Museum Tower, 150 West Flagler Street, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-05
Reg. Agent Change 2012-11-13
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State