Search icon

PIAMONTE SUL LLC - Florida Company Profile

Company Details

Entity Name: PIAMONTE SUL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIAMONTE SUL 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: 06 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000114558
FEI/EIN Number 33-1225549

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

Address: 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL, 33331, US
Mail Address: 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL SALVER, PA Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
UGARTEMENDIA MARTIN C Manager 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2015-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2013-03-15 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2013-03-15 PAUL SALVER, PA -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-04
LC Amendment 2015-06-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State