Entity Name: | PIERRE'S INVESTMENTS OF S FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIERRE'S INVESTMENTS OF S FL 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. |
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: | 18 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (6 years ago) |
Document Number: | L13000088006 |
FEI/EIN Number |
472129426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1525 NE 137 ST, MIAMI, FL, 33161, US |
Mail Address: | 1525 NE 137 ST, MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIGNE REGINE | Owner | 1525 NE 137 ST, NORTH MIAMI, FL, 33161 |
Jean Charles Bertha | Agent | 1525 NE 137 ST, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-21 | Jean Charles, Bertha | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 1525 NE 137 ST, MIAMI, FL 33161 | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-21 | 1525 NE 137 ST, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2014-10-21 | 1525 NE 137 ST, MIAMI, FL 33161 | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-28 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-09-21 |
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-12-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State