Entity Name: | P. LABINER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P. LABINER 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: | 08 Jan 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2025 (3 months ago) |
Document Number: | L14000003538 |
FEI/EIN Number |
33-3886622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1065 SW 8th ST, Miami, FL, 33130, US |
Mail Address: | 1065 SW 8TH ST, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aristizabal Silva Jefry | Auth | 1065 SW 8th ST, Miami, FL, 33130 |
Aristizabal Silva Jefry | Agent | 1065 SW 8TH ST, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 1065 SW 8th ST, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | 1065 SW 8th ST, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-18 | Riano Arregoces, Daniel Andres | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 1065 SW 8TH ST, Miami, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 5499 N FEDERAL HWY, Suite K, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 5499 N FEDERAL HWY, Suite K, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 5499 N FEDERAL HWY, Suite K, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-18 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State