Search icon

YUNIOR PINEIRO, P.L. - Florida Company Profile

Company Details

Entity Name: YUNIOR PINEIRO, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YUNIOR PINEIRO, P.L. 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: 29 May 2007 (18 years ago)
Document Number: L07000056567
FEI/EIN Number 061817424

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

Address: 3150 SW 38th Avenue, MIAMI, FL, 33146, US
Mail Address: 3150 SW 38th Avenue, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEIRO YUNIOR Managing Member 3150 SW 38th Avenue, MIAMI, FL, 33146
PINEIRO YUNIOR Agent 3150 SW 38th Avenue, MIAMI, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076578 PINEIRO LAW EXPIRED 2019-07-15 2024-12-31 - 4705 SW 8TH ST, MIAMI, FL, 33134
G11000103602 PINEIRO LAW EXPIRED 2011-10-23 2016-12-31 - 5663 SW 8TH STREET, MIAMI, FL, 33134-2101
G08007900260 PI�EIRO LAW EXPIRED 2008-01-06 2013-12-31 - 5663 SW 8TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 3150 SW 38th Avenue, Suite 1070, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-01-12 3150 SW 38th Avenue, Suite 1070, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 3150 SW 38th Avenue, Suite 1070, MIAMI, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000044492 LAPSED 09-38092 SP 23 (4) COUNTY COURT, MIAMI-DADE 2010-01-02 2015-02-15 $2236.97 REED ELSEVIER, INC., D/B/A LEXISNEXIS, P.O. BOX 7247-7090, PHILADELPHIA, 19170

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2885188407 2021-02-04 0455 PPS 4705 SW 8th St Ste 1, Coral Gables, FL, 33134-2546
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-2546
Project Congressional District FL-27
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32655.23
Forgiveness Paid Date 2022-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State