Search icon

PB SOLUTIONS NA LLC - Florida Company Profile

Company Details

Entity Name: PB SOLUTIONS NA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PB SOLUTIONS NA 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000135523
FEI/EIN Number 42-1777633

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

Address: 12946 S W 133 COURT, MIAMI, FL, 33186, US
Mail Address: PB SOLUTIONS NA LLC, 12946 SW 133 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENICHOU PIERRE Manager 12946 SW 133 COURT, MIAMI, FL, 33186
BENICHOU LAURENCE Manager 12946 SW 133 COURT, MIAMI, FL, 33186
SHENKMAN PHILIP Agent 12946 SW 133 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 12946 S W 133 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-28 12946 S W 133 COURT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 12946 SW 133 COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2014-03-24 SHENKMAN, PHILIP -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State