Search icon

PIOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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