Search icon

PRISTINA, LLC - Florida Company Profile

Company Details

Entity Name: PRISTINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRISTINA, 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: 24 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2013 (12 years ago)
Document Number: L10000021424
FEI/EIN Number 460524695

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

Address: 8950 SW 74 COURT, SUITE 1203B, MIAMI, FL, 33156, US
Mail Address: ? Francisco Franco, 8950 SW 74 COURT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUELVES FRANCISCO F Manager 8950 SW 74 COURT, SUITE 1203B, MIAMI, FL, 33156
MARTINEZ BORDIU FRANCISCO F Manager 8950 SW 74 COURT, SUITE 1203B, MIAMI, FL, 33156
Hernandez Mercedes Manager 8950 SW 74 Court, Miami, FL, 33156
Barbara Richard Esq. Agent 8950 SW 74th Court, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-03 8950 SW 74 COURT, SUITE 1203B, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 8950 SW 74th Court, Suite 1203B, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-04 8950 SW 74 COURT, SUITE 1203B, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2014-12-22 Barbara, Richard, Esq. -
LC AMENDMENT 2013-06-06 - -
LC AMENDMENT 2012-09-20 - -
REINSTATEMENT 2011-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000632555 TERMINATED 1000000483778 DADE 2013-03-18 2033-03-27 $ 3,964.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State