Search icon

PIRO INVESTMENTS, LLC - Florida Company Profile

Company Details

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

PIRO INVESTMENTS, 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: 07 Sep 2011 (14 years ago)
Document Number: L11000102571
FEI/EIN Number 453203493

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

Mail Address: 150 W Flagler St., Miami, FL, 33130, US
Address: 18901 SW 106TH AVENUE, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO PAIZ ANNA R Manager 18901 SW 106th AVE, Cutler Bay, FL, 33157
PAIZ JUAN I Treasurer 18901 SW 106TH AVENUE, Cutler Bay, FL, 33157
del Castillo, Jr. Albert A Agent 150 W Flagler St., Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021155 UNIKWAX CENTER PINECREST EXPIRED 2012-03-01 2017-12-31 - 9485 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 18901 SW 106TH AVENUE, Suite 210, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-04-27 18901 SW 106TH AVENUE, Suite 210, Cutler Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2023-04-27 del Castillo, Jr., Albert A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 150 W Flagler St., Suite 2200, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State