Search icon

PURE STONE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: PURE STONE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE STONE INTERNATIONAL 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: 31 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000073543
FEI/EIN Number 270647941

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

Address: 11109 mainsail drive, cooper city, FL, 33026, US
Mail Address: 11109 MAINSAIL DRIVE, cooper city, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTOS RUFINO F Manager 11109 MAINSAIL DRIVE, cooper city, FL, 33026
BUSTOS RUFINO F Agent 11109 mainsail drive, cooper city, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-28 11109 mainsail drive, cooper city, FL 33026 -
REINSTATEMENT 2016-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-28 11109 mainsail drive, cooper city, FL 33026 -
CHANGE OF MAILING ADDRESS 2016-09-28 11109 mainsail drive, cooper city, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 BUSTOS, RUFINO F. -
LC ARTICLE OF CORRECTION 2009-09-04 - -

Documents

Name Date
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-09-28
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-09-20
LC Article of Correction 2009-09-04
Florida Limited Liability 2009-07-31

Date of last update: 02 May 2025

Sources: Florida Department of State