Search icon

THE PINC LIFE, LLC - Florida Company Profile

Company Details

Entity Name: THE PINC LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PINC LIFE, 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: 03 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L09000085589
FEI/EIN Number 270861202

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

Address: 19145 NW 12TH AVE, MIAMI, FL, 33169, UN
Mail Address: 19145 NW 12TH AVE, MIAMI, FL, 33169, UN
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARIELA M Manager 19145 NW 12TH AVE, MIAMI, FL, 33169
GONZALEZ MARIELA M Agent 19145 NW 12TH AVE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000046839 THE PINK LIFE ACTIVE 2025-04-05 2030-12-31 - 19145 NW 12 AVE, MIAMI, FL, 33169
G12000062931 ONE LUV PAINT STUDIO EXPIRED 2012-06-22 2017-12-31 - 19145 NW 12TH AVE, MIAMI, FL, 33169--310

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 19145 NW 12TH AVE, MIAMI, FL 33169 UN -
CHANGE OF MAILING ADDRESS 2011-03-15 19145 NW 12TH AVE, MIAMI, FL 33169 UN -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
LC Amendment 2020-09-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State