Search icon

REPRESENTACIONES PITBULL LLC - Florida Company Profile

Company Details

Entity Name: REPRESENTACIONES PITBULL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REPRESENTACIONES PITBULL 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000023370
FEI/EIN Number 99-0364390

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

Address: 3045 NW 82ND AVE, DORAL, FL, 33122, US
Mail Address: 3045 NW 82ND AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBINO-OBREGON NICOLAS Managing Member 3045 NW 82ND AVE, DORAL, FL, 33122
RUBINO-PINTO NICOLAS Managing Member 3045 NW 82ND AVE, DORAL, FL, 33122
RUBINO-OBREGON NICOLAS Agent 3045 NW 82ND AVE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103977 ALBA MOTORSPORTS EXPIRED 2013-10-22 2018-12-31 - CCS 9294 2250 NW 114 AVE UNIT 1C, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 3045 NW 82ND AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-03-02 3045 NW 82ND AVE, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 3045 NW 82ND AVE, DORAL, FL 33122 -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-20
Florida Limited Liability 2011-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State