Search icon

PNB MEDIA INFO PLUS, LLC - Florida Company Profile

Company Details

Entity Name: PNB MEDIA INFO PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PNB MEDIA INFO PLUS, 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: 29 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000053129
FEI/EIN Number 262738338

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

Address: 1923 NE 164 STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 9959 NW 7TH AVENUE, NORTH MIAMI, FL, 33150, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAULIERE PIERRE NAZON Manager 9959 NW 7TH AVENUE, NORTH MIAMI, FL, 33150
BEAULIERE PIERRE NAZON Agent 9959 NW 7TH AVENUE, NORTH MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 1923 NE 164 STREET, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 BEAULIERE, PIERRE NAZON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 9959 NW 7TH AVENUE, NORTH MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2013-04-11 1923 NE 164 STREET, NORTH MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2010-03-11 - -

Documents

Name Date
REINSTATEMENT 2020-06-26
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-03-11
Florida Limited Liability 2008-05-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State