Search icon

PIERRE RABINOWITZ, ESQ. LLC - Florida Company Profile

Company Details

Entity Name: PIERRE RABINOWITZ, ESQ. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIERRE RABINOWITZ, ESQ. 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: 26 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000008955
FEI/EIN Number 264216232

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

Address: 3610 YACHT CLUB DRIVE, SUITE 414, AVENTURA, FL, 33180, US
Mail Address: NATAN YONATAN 20, NETANYA, OC, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABINOWITZ PIERRE Manager 3610 YACHT CLUB DRIVE, STE 414, AVENTURA, FL, 33180
RABINOWITZ PIERRE Agent 3610 YACHT CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-09-14 3610 YACHT CLUB DRIVE, SUITE 414, AVENTURA, FL 33180 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 3610 YACHT CLUB DRIVE, SUITE 414, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 3610 YACHT CLUB DRIVE, STE 414, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State