Search icon

PINECREST AUTO CARE LLC

Company Details

Entity Name: PINECREST AUTO CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: L15000057311
FEI/EIN Number 47-3585116
Address: 18742 SW 107th Ave, Cutler Bay, FL, 33157, US
Mail Address: 18742 SW 107th Ave, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Luis S Agent 11424 SW 251st St, Homestead, FL, 33032

Manager

Name Role Address
GONZALEZ LUIS S Manager 11424 SW 251st St, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069306 AUTO SURGEONS OF SOUTH FLORIDA ACTIVE 2023-06-06 2028-12-31 No data 11424 SW 251ST ST, HOMESTEAD, FL, 33032
G21000040436 ALCON MOTORS ACTIVE 2021-03-24 2026-12-31 No data 18742 SW 107TH AVE, CUTLER BAY, FL, 33157
G17000025570 AUTO SURGEONS OF SOUTH FLORIDA EXPIRED 2017-03-09 2022-12-31 No data 9620 KENDALE BLVD, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 18742 SW 107th Ave, Cutler Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2021-05-13 18742 SW 107th Ave, Cutler Bay, FL 33157 No data
REINSTATEMENT 2019-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-04 Gonzalez, Luis S No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-04 11424 SW 251st St, Homestead, FL 33032 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-20
Florida Limited Liability 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State