Search icon

PINNACLE 441 PHASE 2, LLC - Florida Company Profile

Company Details

Entity Name: PINNACLE 441 PHASE 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PINNACLE 441 PHASE 2, 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: 23 Sep 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: L15000162528
FEI/EIN Number 87-3564095

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

Address: 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156
Mail Address: 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deutch, David O. President 9100 S. Dadeland Blvd., Suite # 700 Miami, FL 33156
Wolfson, III, Louis Chairman 9100 S. Dadeland Blvd., Suite # 700 Miami, FL 33156
CORPORATION COMPANY OF MIAMI Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099216 PINNACLE 441 PHASE 2 ACTIVE 2023-08-24 2028-12-31 - 900 S. DADELAND BLVD, STE 100, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-04-09 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 -
LC NAME CHANGE 2021-07-29 PINNACLE 441 PHASE 2, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 200 S BISCAYNE BLVD., STE 4100 (GJC), MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-11-04
ANNUAL REPORT 2022-02-23
LC Name Change 2021-07-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-24

Date of last update: 19 Feb 2025

Sources: Florida Department of State