Search icon

PINNACLE AT HAMMOCK SQUARE, LLC

Company Details

Entity Name: PINNACLE AT HAMMOCK SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: L08000028374
FEI/EIN Number 262282636
Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US
Mail Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

President

Name Role Address
DEUTCH DAVID O President 9100 S. Dadeland Blvd., Miami, FL, 33156

Chairman

Name Role Address
Wolfson, III Louis Chairman 9100 S. Dadeland Blvd., Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086262 PINNACLE AT HAMMOCK SQUARE ACTIVE 2010-09-20 2025-12-31 No data 9400 S. DADELAND BLVD., STE. 100, SUITE 77, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-04-12 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2016-02-15 Corporation Company of Miami No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 200 S. BISCAYNE BLVD., SUITE 4100 (GJC), MIAMI, FL 33131 No data
LC NAME CHANGE 2009-05-01 PINNACLE AT HAMMOCK SQUARE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State