Search icon

PIQUER INT'L GROUP, LLC

Company Details

Entity Name: PIQUER INT'L GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Apr 2016 (9 years ago)
Document Number: L16000074241
FEI/EIN Number 81-3080935
Address: 8350 NW 52nd Terrace,, Doral, FL, 33166, US
Mail Address: 8350 NW 52nd Terrace,, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez Raul Agent 8200 NW 41 ST, Doral, FL, 33178

Managing Member

Name Role Address
AGUILERA JESUS Managing Member 8350 NW 52nd Terrace,, Doral, FL, 33166

FCO

Name Role Address
MENDOZA HATZEN FCO 8350 NW 52nd Terrace,, Doral, FL, 33166

Manager

Name Role Address
AGUILERA ANDRES Manager 8350 NW 52nd Terrace,, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073203 FSA FARMS EXPIRED 2019-07-02 2024-12-31 No data 10025 NW 116 WAY #17, MEDLEY, FL, 33178
G19000058379 PIQUER CONSTRUCTION EXPIRED 2019-05-15 2024-12-31 No data 10025 NW 116TH WAY, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 8350 NW 52nd Terrace,, Suite 105, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-09-26 8350 NW 52nd Terrace,, Suite 105, Doral, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2019-08-15 Rodriguez, Raul No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-15 8200 NW 41 ST, Suite 200, Doral, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-26
AMENDED ANNUAL REPORT 2023-08-01
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-08-15
AMENDED ANNUAL REPORT 2019-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State