Search icon

PUINARE ISLAND, LLC - Florida Company Profile

Company Details

Entity Name: PUINARE ISLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUINARE ISLAND, 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: 14 Mar 2013 (12 years ago)
Document Number: L13000039145
FEI/EIN Number 90-0948536

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

Address: 175 SW 7TH ST, 1717, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH ST, 1717, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ IVAN J Manager 175 SW 7TH ST, MIAMI, FL, 33130
RUIZ DALIA M Manager 175 SW 7TH ST, MIAMI, FL, 33130
Jimenez Ivanna Manager 175 SW 7TH ST, MIAMI, FL, 33130
Jimenez Iliana Manager 175 SW 7TH ST, MIAMI, FL, 33130
JIMENEZ IVANNA Agent 175 SW 7TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108482 MOCHIMA PARK, LLC EXPIRED 2016-10-04 2021-12-31 - 2950 GLADES CIRCLE, UNIT 7, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 175 SW 7TH ST, 1717, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-04-26 175 SW 7TH ST, 1717, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-04-26 JIMENEZ, IVANNA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 175 SW 7TH ST, 1717, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State