Search icon

PIMT SPECIAL ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: PIMT SPECIAL ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIMT SPECIAL ASSETS, 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: 12 Dec 2008 (16 years ago)
Date of dissolution: 15 Mar 2022 (3 years ago)
Last Event: LC NOTICE OF DISSOLUTION
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: L08000113924
FEI/EIN Number 263870187

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

Mail Address: C/O ANDREW T LAVIN, ESQ, 2670 NE 215 STREET, MIAMI, FL, 33180
Address: Malcolm H. Neuwahl, Esq. - 8950 S.W. 74th, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUWAHL MALCOLM H Manager 8950 SW 74TH CT STE 1901, MIAMI, FL, 33156
HAMILTON MCHENRY Manager 9485 SUNSET DRIVE SUITE A-280, MIAMI, FL, 33173
SCHRIER HARRY Manager 7808 SW 88TH TERRACE, MIAMI, FL, 33156
Lavin Andrew TEsq. Agent 2670 NE 215 Street, Miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130536 GOOD NEIGHBORS OF SOUTH FLORIDA EXPIRED 2009-07-02 2014-12-31 - 1390 SOUTH DIXIES HIGHWAY, SUITE 2123, CORAL GABLES, FL, 33146
G09000130541 EXPRESS CAR WASH EXPIRED 2009-07-02 2014-12-31 - 1390 SOUTH DIXIE HIGHWAY, SUITE 2123, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
LC NOTICE OF DISSOLUTION 2022-03-15 - -
CHANGE OF MAILING ADDRESS 2022-03-15 Malcolm H. Neuwahl, Esq. - 8950 S.W. 74th Court, Suite 1901, Miami, FL 33156 -
VOLUNTARY DISSOLUTION 2022-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-15 2670 NE 215 Street, Miami, FL 33180 -
REINSTATEMENT 2020-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 Malcolm H. Neuwahl, Esq. - 8950 S.W. 74th Court, Suite 1901, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-12-15 Lavin, Andrew T., Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
CORLCNDIS 2022-03-15
VOLUNTARY DISSOLUTION 2022-03-07
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State