Search icon

PAPIN TRUST LLC - Florida Company Profile

Company Details

Entity Name: PAPIN TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPIN TRUST 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: 28 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L16000084135
FEI/EIN Number 82-1367991

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

Address: 951 Crandon Blvd, Key Biscayne,, FL, 33149, US
Mail Address: 951 Crandon Blvd, Key Biscayne,, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGOREV OLEG Manager 951 Crandon Blvd, Key Biscayne,, FL, 33149
MAKHOV DMYTRO Manager 951 Crandon Blvd, Key Biscayne,, FL, 33149
VILLANUEVA & HIBBE, P.A. Agent 1430 SO. DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 951 Crandon Blvd, Key Biscayne,, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-04-12 951 Crandon Blvd, Key Biscayne,, FL 33149 -
REGISTERED AGENT NAME CHANGED 2022-04-12 VILLANUEVA & HIBBE, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1430 SO. DIXIE HIGHWAY, SUITE 313, CORAL GABLES, FL 33146 -
LC AMENDMENT 2022-03-29 - -
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-12
LC Amendment 2022-03-29
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-09-10
REINSTATEMENT 2020-07-02
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State