Search icon

FIVE PINES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FIVE PINES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE PINES HOLDINGS, 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: 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: 13 Aug 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L04000060054
FEI/EIN Number 46-0993976

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

Address: 9950 SW 57th Place, MIAMI, FL, 33156, US
Mail Address: 9950 SW 57th Place, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO PAUL Managing Member 9950 SW 57th Place, MIAMI, FL, 33156
CORDOVES-PINO BERTHA A Manager 9950 SW 57TH PLACE, MIAMI, FL, 33156
PINO PAUL Agent 9950 SW 57th Place, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000010017 FIVE PINES FAMILY FOUNDATION ACTIVE 2023-01-22 2028-12-31 - 9950 SW 57TH PLACE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-11-30 FIVE PINES HOLDINGS, LLC -
LC AMENDMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 9950 SW 57th Place, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2013-01-15 9950 SW 57th Place, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 9950 SW 57th Place, MIAMI, FL 33156 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
LC Name Change 2021-11-30
LC Amendment 2021-09-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State