Search icon

P. LABINER LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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