Entity Name: | PFEFFER MARIN ACQUISITIONS HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PFEFFER MARIN ACQUISITIONS HOLDINGS 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. |
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: | 18 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2012 (13 years ago) |
Document Number: | L08000115345 |
FEI/EIN Number |
263933903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 657 Minola Drive, MIAMI SPRINGS, FL, 33166, US |
Mail Address: | 657 Minola Drive, MIAMI SPRINGS, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIN JOSEPH | Managing Member | 4767 NW 36TH STREET, MIAMI SPRINGS, FL, 33166 |
MARIN JOSEPH | Agent | 657 Minola Drive, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 657 Minola Drive, 2nd floor Admin office, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 657 Minola Drive, 2nd floor Admin office, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 657 Minola Drive, 2nd floor Admin office, MIAMI SPRINGS, FL 33166 | - |
REINSTATEMENT | 2012-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | MARIN, JOSEPH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State