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. |
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 |
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 |
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 | - | - |
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