Search icon

PIPINA, LLC - Florida Company Profile

Company Details

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

PIPINA, 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: 08 Apr 2013 (12 years ago)
Document Number: L13000051376
FEI/EIN Number 30-0777980

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

Address: 2100 coral way ste 305, Miami, FL, 33145, US
Mail Address: 151 CRANDON BLVD, APT 1123, KEY BISCAYNE, FL, 33149, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MORAL LORENA Manager 151 CRANDON BLVD APT 1123, KEY BISCAYNE, FL, 33149
Rodriguez Moral Lorena Agent 151 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2100 coral way ste 305, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2020-06-22 2100 coral way ste 305, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 151 CRANDON BLVD, APT 1123, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Rodriguez Moral, Lorena -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000612354 TERMINATED 1000000677350 DADE 2015-05-15 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State