Search icon

10640 PINECREST, LLC

Company Details

Entity Name: 10640 PINECREST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L05000070498
FEI/EIN Number 260121280
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

Agent

Name Role Address
BAYZID KARIM Agent 10642 SW 77 AVE, MIAMI, FL, 33156

Manager

Name Role Address
BAYZID KARIM Manager 10642 SW 77 AVENUE, MIAMI, FL, 33156

mgr

Name Role Address
HORNEDO MARIA mgr 9405 SW 144 ST, MIAMI, FL, 33176

Fictitious Names

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 No data 10642 SW 77 AVENUE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-05-25 10642 SW 77 AVENUE, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2022-05-25 BAYZID, KARIM No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-25 10642 SW 77 AVE, MIAMI, FL 33156 No data
LC DISSOCIATION MEM 2022-05-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-01 10642 SW 77 AVENUE, MIAMI, FL 33156 No data

Documents

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 Feb 2025

Sources: Florida Department of State