Search icon

PINING USA LLC - Florida Company Profile

Company Details

Entity Name: PINING USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINING USA 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: 09 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000056931
FEI/EIN Number 202953416

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

Address: 328 CRANDON BLV, # 105, KEY BISCAYNE, FL, 33149, US
Mail Address: 328 CRANDON BLV, # 105, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ SEBASTIAN Manager 328 CRANDON BLVD #105, KEY BISCAYNE, FL, 33025
CAICEDO ANGELA M Managing Member 328 CRANDON BLVD #105, KEY BISCAYNE, FL, 33149
MORALES GUSTAVO Managing Member 328 CRANDON BLVD #105, KEY BISCAYNE, FL, 33149
BOTERO GERMAN Agent 328 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-22 328 CRANDON BLVD, #105, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2007-10-10 328 CRANDON BLV, # 105, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 328 CRANDON BLV, # 105, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 BOTERO, GERMAN -

Documents

Name Date
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-07-22
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-05-01
Florida Limited Liability 2005-06-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State