Entity Name: | PIOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIOR, 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: | 27 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | L09000040326 |
FEI/EIN Number |
264757436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4448 NW 93 DORAL CT, MIAMI, FL, 33178, US |
Mail Address: | 4448 NW 93 DORAL CT, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE ORTA YUDY | Manager | 4448 NW 93 DORAL CT, MIAMI, FL, 33178 |
TOVAR ORGILIA | Manager | 4448 NW 93 DORAL CT, MIAMI, FL, 33178 |
PIERINI ALBERTO | Manager | 4448 NW 93 DORAL CT, MIAMI, FL, 33178 |
PIERINI ALBERTO L | Agent | 4448 NW 93 DORAL CT, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | PIERINI, ALBERTO LMGRM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 4448 NW 93 DORAL CT, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 4448 NW 93 DORAL CT, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 4448 NW 93 DORAL CT, MIAMI, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State