Search icon

PINGUIN INVESTMENTS LLC - Florida Company Profile

Company Details

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

PINGUIN INVESTMENTS 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: 07 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000005302
FEI/EIN Number 81-1094526

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

Address: 1100 Brickell Bay Dr, Miami, FL, 33231, US
Mail Address: 1100 Brickell Bay Dr, Miami, FL, 33231, US
ZIP code: 33231
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROBERT Manager 1100 Brickell Bay Dr, Miami, FL, 33231
RODRIGUEZ ROBERT Agent 1100 Brickell Bay Dr, Miami, FL, 33231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126257 PINGUIN MOTORS EXPIRED 2016-11-22 2021-12-31 - 7347 NW 56 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 1100 Brickell Bay Dr, #310010, Miami, FL 33231 -
CHANGE OF MAILING ADDRESS 2021-04-20 1100 Brickell Bay Dr, #310010, Miami, FL 33231 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 1100 Brickell Bay Dr, #310010, Miami, FL 33231 -
REGISTERED AGENT NAME CHANGED 2020-04-15 RODRIGUEZ, ROBERT -
REINSTATEMENT 2020-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-21
Florida Limited Liability 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3607548805 2021-04-15 0455 PPP 1839 NW 79th Ave, Doral, FL, 33126-1114
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394656
Loan Approval Amount (current) 394656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1114
Project Congressional District FL-26
Number of Employees 25
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State