Search icon

PIRET JOHANSON DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PIRET JOHANSON DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIRET JOHANSON DEVELOPMENT, 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: 17 Nov 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000193149
FEI/EIN Number 47-5612504

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

Address: 2559 Trapp Avenue, MIAMI, FL, 33133, US
Mail Address: 2559 Trapp Avenue, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHANSON PIRET Manager 2559 Trapp Avenue, MIAMI, FL, 33133
JOHANSON PIRET Secretary 2559 Trapp Avenue, MIAMI, FL, 33133
LEYBA HERMAN Manager 2559 Trapp Avenue, MIAMI, FL, 33133
LEYBA HERMAN Treasurer 2559 Trapp Avenue, MIAMI, FL, 33133
LEYBA HERMAN MGRT Agent 2559 Trapp Avenue, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 2559 Trapp Avenue, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-03-22 2559 Trapp Avenue, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 2559 Trapp Avenue, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-01-16 LEYBA, HERMAN, MGRT -
REINSTATEMENT 2017-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-01-16
Florida Limited Liability 2015-11-17

Date of last update: 03 Jun 2025

Sources: Florida Department of State