Search icon

PIERROT AND ANTMEN TRADERS, LLC - Florida Company Profile

Company Details

Entity Name: PIERROT AND ANTMEN TRADERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIERROT AND ANTMEN TRADERS, 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: 21 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000112490
FEI/EIN Number 203799178

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

Address: 3500 Mystic Pointe Dr., Aventura, FL, 33180, US
Mail Address: 3500 Mystic Pointe Dr, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERROT JEAN-DANIEL M Managing Member 3500 Mystic Pointe Dr, Aventura, FL, 33180
ANTMEN NILGUN ADr. Auth 3500 Mystic Pointe Dr, Aventura, FL, 33180
PIERROT ALEXANDRE DDr. Auth 2900 SW 116th Avenue, Davie, FL, 33330
PIERROT JEAN-DANIEL M Agent 3500 Mystic Pointe Dr, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 3500 Mystic Pointe Dr, PH4, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 3500 Mystic Pointe Dr., PH4, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-10-30 3500 Mystic Pointe Dr., PH4, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-10-30 PIERROT, JEAN-DANIEL MD -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-03
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-07-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-11
REINSTATEMENT 2009-11-18
ANNUAL REPORT 2008-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State