Search icon

PINNACLE TAX & ACCOUNTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PINNACLE TAX & ACCOUNTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINNACLE TAX & ACCOUNTING GROUP, 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: 14 Feb 2014 (11 years ago)
Document Number: L14000026272
FEI/EIN Number 46-4831396

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

Address: 20720 NW 5 St, PEMBROKE PINES, FL, 33131, US
Mail Address: 20720 NW 5 St, PEMBROKE PINES, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADIAL JOSE I Auth 20720 NW 5 St, PEMBROKE PINES, FL, 33029
JOSE I. PADIAL, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118523 PHOENIX HEALTH GLOBAL ACTIVE 2024-09-21 2029-12-31 - 20720 NW 5TH ST, PEMBROKE PINES, FL, 33029
G20000047330 PINNACLE TRADING LLC ACTIVE 2020-04-29 2025-12-31 - 20720 NW 5TH ST, PEMBROKE PINES, FL, 33029
G15000082483 SOUTHWEST EXPORT GROUP USA EXPIRED 2015-08-10 2020-12-31 - 11520 SW 107 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 20720 NW 5 St, PEMBROKE PINES, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-10-05 20720 NW 5 St, PEMBROKE PINES, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Jose I Padial PA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7830 SW 84 CT, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State