Search icon

PINMICHAEL LLC - Florida Company Profile

Company Details

Entity Name: PINMICHAEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINMICHAEL 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: 28 Mar 2014 (11 years ago)
Date of dissolution: 19 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: L14000051613
FEI/EIN Number 46-5225526

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

Address: 12361 SW 128TH CT, MIAMI, FL, 33186, US
Mail Address: 12361 SW 128TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRST UNION FINANCIAL GROUP, LTD Manager 13 BARBADOS AVE, KINGSTON 10
BARRETT KEVIN Manager 12361 SW 128TH CT, MIAMI, FL, 33186
CAMPBELL JHEVERE G Manager 12361 SW 128TH CT, MIAMI, FL, 33186
COHEN LEWIS RESQ Agent 11900 BISCAYNE BLVD SUITE 806, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 12361 SW 128TH CT, Suite 205, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-03-18 12361 SW 128TH CT, Suite 205, MIAMI, FL 33186 -
LC AMENDMENT 2018-06-25 - -
LC AMENDMENT 2016-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-22 11900 BISCAYNE BLVD SUITE 806, NORTH MIAMI, FL 33181 -
LC AMENDMENT 2016-07-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-22 COHEN, LEWIS R, ESQ -
LC AMENDMENT 2014-09-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-19
ANNUAL REPORT 2019-03-18
LC Amendment 2018-06-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-27
LC Amendment 2016-12-07
LC Amendment 2016-11-23
LC Amendment 2016-07-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State