Entity Name: | 10640 PINECREST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
10640 PINECREST, 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. |
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 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000070498 |
FEI/EIN Number |
260121280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10642 SW 77 AVENUE, MIAMI, FL, 33156 |
Mail Address: | 10642 SW 77 AVE, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYZID KARIM | Manager | 10642 SW 77 AVENUE, MIAMI, FL, 33156 |
HORNEDO MARIA | mgr | 9405 SW 144 ST, MIAMI, FL, 33176 |
BAYZID KARIM | Agent | 10642 SW 77 AVE, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000123441 | ZURICH DEVELOPMENT GROUP INC | EXPIRED | 2012-12-20 | 2017-12-31 | - | 10642 SW 77 AVENUE, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 10642 SW 77 AVENUE, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-25 | BAYZID, KARIM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-25 | 10642 SW 77 AVE, MIAMI, FL 33156 | - |
LC DISSOCIATION MEM | 2022-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-01 | 10642 SW 77 AVENUE, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-05-25 |
CORLCDSMEM | 2022-05-13 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State