Search icon

HENRY PITTIER INTERNATIONAL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: HENRY PITTIER INTERNATIONAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRY PITTIER INTERNATIONAL HOLDINGS 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: 05 Aug 2011 (14 years ago)
Date of dissolution: 09 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: L11000090070
FEI/EIN Number APPLIED FOR

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

Address: 2665 S. Bayshore Dr., COCONUT GROVE, FL, 33133, US
Mail Address: 2665 S. Bayshore Dr., COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDRANO RUTH Manager 2665 S. Bayshore Dr., COCONUT GROVE, FL, 33133
MEDRANO RUTH Agent 2665 S. Bayshore Dr., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-09 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 MEDRANO, RUTH -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2665 S. Bayshore Dr., Suite 220, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2013-04-29 2665 S. Bayshore Dr., Suite 220, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2665 S. Bayshore Dr., Suite 220, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2012-11-13 - -
LC AMENDMENT 2012-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-09
AMENDED ANNUAL REPORT 2015-10-26
ANNUAL REPORT 2015-04-16
AMENDED ANNUAL REPORT 2014-08-18
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-11-22
ANNUAL REPORT 2013-04-29
LC Amendment 2012-11-13
LC Amendment 2012-09-25
ANNUAL REPORT 2012-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State