Search icon

PINNACLE EQUIPTMENT HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PINNACLE EQUIPTMENT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINNACLE EQUIPTMENT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Apr 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Oct 2012 (13 years ago)
Document Number: L09000039470
FEI/EIN Number 37-1706064

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

Address: 3700 WASHINGTON STREET, SUITE 500A, HOLLYWOOD, FL, 33021, US
Mail Address: 3700 WASHINGTON STREET, SUITE 500A, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINER DAVID EMD Managing Member 10495 BERMUDA DR, COOPER CITY, FL, 33026
COHEN MITCHELL BMD Managing Member 10780 SANTE FE DRIVE, COOPER CITY, FL, 33026
STEINER DAVID EMD Agent 3700 WASHINGTON STREET, HOLLYWOOD,, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 STEINER, DAVID E, MD -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 3700 WASHINGTON STREET, SUITE 500A, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-04-24 3700 WASHINGTON STREET, SUITE 500A, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 3700 WASHINGTON STREET, SUITE 500A, HOLLYWOOD,, FL 33021 -
LC NAME CHANGE 2012-10-25 PINNACLE EQUIPTMENT HOLDINGS, LLC -
REINSTATEMENT 2011-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State