Search icon

PIQUER INT'L GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PIQUER INT'L GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIQUER INT'L GROUP, 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: 14 Apr 2016 (9 years ago)
Document Number: L16000074241
FEI/EIN Number 81-3080935

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

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

Key Officers & Management

Name Role Address
AGUILERA JESUS Managing Member 8350 NW 52nd Terrace,, Doral, FL, 33166
MENDOZA HATZEN FCO 8350 NW 52nd Terrace,, Doral, FL, 33166
AGUILERA ANDRES Manager 8350 NW 52nd Terrace,, Doral, FL, 33166
Rodriguez Raul Agent 8200 NW 41 ST, Doral, FL, 33178

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 - 10025 NW 116 WAY #17, MEDLEY, FL, 33178
G19000058379 PIQUER CONSTRUCTION EXPIRED 2019-05-15 2024-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-09-26 8350 NW 52nd Terrace,, Suite 105, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-08-15 Rodriguez, Raul -
REGISTERED AGENT ADDRESS CHANGED 2019-08-15 8200 NW 41 ST, Suite 200, Doral, FL 33178 -

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 Apr 2025

Sources: Florida Department of State