Search icon

PINTA CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: PINTA CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINTA CAPITAL 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 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L12000127714
FEI/EIN Number 46-1149794

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

Address: 2858 pinetree Drive, Miami Beach, FL, 33140, US
Mail Address: 2858 pinetree Drive, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Federico Pintaluba Agent 2858 Pine Tree Dr. #1, MIAMI BEACH, FL, 33140
PINTALUBA federico Manager 1217 Obispo Avenue, Coral Gables, FL, 33134
FERNANDEZ MONACO CARMEN Manager 2858 Pine Tree DR #1, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 2858 pinetree Drive, 1, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2022-02-24 Federico Pintaluba -
CHANGE OF MAILING ADDRESS 2021-02-23 2858 pinetree Drive, 1, Miami Beach, FL 33140 -
REINSTATEMENT 2021-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 2858 Pine Tree Dr. #1, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2014-11-13 - -
LC AMENDMENT 2014-01-24 - -
LC STMNT OF RA/RO CHG 2014-01-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-24
REINSTATEMENT 2021-02-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-05
LC Amendment 2014-11-13
ANNUAL REPORT 2014-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State