Search icon

PINNACLE BROKERS, LLC - Florida Company Profile

Company Details

Entity Name: PINNACLE BROKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINNACLE BROKERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2006 (19 years ago)
Document Number: L06000016051
FEI/EIN Number 204328569

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

Address: 4000 HOLLYWOOD BLV SUIT S-555, Hollywood, FL, 33021, US
Mail Address: 2908 N 36th Av, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIFUENTES MARCELA Manager 2908 N 36TH AV, HOLLYWOOD, FL, 33021
CIFUENTES MARCELA Agent MARCELA CIFUENTES, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07012900401 INTERLINK GROUP ACTIVE 2007-01-12 2027-12-31 - 4000 HOLLYWOOD BLV, S-555, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 4000 HOLLYWOOD BLV SUIT S-555, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 4000 HOLLYWOOD BLV SUIT S-555, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 MARCELA CIFUENTES, 2908 N 36th Av, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2007-02-23 CIFUENTES, MARCELA -
LC AMENDMENT 2006-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State