Search icon

P.LINK, LLC. - Florida Company Profile

Company Details

Entity Name: P.LINK, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.LINK, 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: 19 Nov 2004 (20 years ago)
Date of dissolution: 20 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2018 (7 years ago)
Document Number: L04000084505
FEI/EIN Number 202090165

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

Address: 2700 SW 3RD AVE/STE 2D, 2ND FLR, MIAMI, FL, 33129, US
Mail Address: 2700 SW 3RD AVE/STE 2D, 2ND FLR, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL DOMENECH CELIA Manager 2 NE 40TH ST, MIAMI, FL, 33137
CABRAL DOMENECH CELIA Agent 2700 SW 3RD AVE/STE 2D, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08318900187 LID STUDIO EXPIRED 2008-11-13 2013-12-31 - 288 ARAGON AVENUE, SUITE D, CORAL GABLES, FL, 33143
G08318900189 LID CASA EXPIRED 2008-11-13 2013-12-31 - 288 ARAGON AVENUE, SUITE D, CORAL GABLES, FL, 33143
G08067900212 THEOREMA DESIGN INC EXPIRED 2008-03-07 2013-12-31 - 288 ARAGON AVE, SUITE D, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 2700 SW 3RD AVE/STE 2D, 2ND FLR, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-02-13 2700 SW 3RD AVE/STE 2D, 2ND FLR, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 2700 SW 3RD AVE/STE 2D, 2ND FLR, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2007-09-26 CABRAL DOMENECH, CELIA -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000162358 TERMINATED 1000000706394 DADE 2016-02-24 2036-03-02 $ 20,609.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State