Search icon

PINETREE CAPITOL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PINETREE CAPITOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: L08000068013
FEI/EIN Number 800243520
Address: 1221 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 500 MADISON STREET, 32ND FLOOR, CHICAGO, IL, 60661, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
MOO VERONICA Manager 200 Park Avenue, NEW YORK, NY, 10166
SCHNEIDER BRETT Manager 200 Park Avenue, NEW YORK, NY, 10166
O'MALLEY EDWARD Manager 1250 CAPITAL OF TEXAS HWY S, AUSTIN, TX, 78746

Form 5500 Series

Employer Identification Number (EIN):
800243520
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050644 EMPHASIS BENEFITS ACTIVE 2018-04-23 2028-12-31 - 4040 NE 25TH AVE, LIGHTHOUSE POINT, FL, 33064, US
G14000110264 PINETREE BENEFIT SOLUTIONS EXPIRED 2014-10-31 2024-12-31 - 5511 N UNIVERSITY DRIVE, STE 102, CORAL SPRINGS, FL, 33067
G10000041942 PINETREE BENEFITS EXPIRED 2010-05-12 2015-12-31 - 5511 N UNIVERSITY DRIVE SUITE 104, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1221 BRICKELL AVE, STE 1090, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-18 1221 BRICKELL AVE, STE 1090, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2021-07-07 - -
REGISTERED AGENT NAME CHANGED 2021-07-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2021-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
CORLCRACHG 2021-07-07
LC Amendment 2021-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84912.00
Total Face Value Of Loan:
84912.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$84,912
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,607.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $84,912

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State