Search icon

16000 PINES INVESTMENTS SF HOLDINGS MEMBER II, LLC - Florida Company Profile

Company Details

Entity Name: 16000 PINES INVESTMENTS SF HOLDINGS MEMBER II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

16000 PINES INVESTMENTS SF HOLDINGS MEMBER II, 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: 04 Jan 2017 (8 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: L17000002077
FEI/EIN Number 83-1721332

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

Mail Address: 3109 GRAND AVENUE #349, Coconut Grove, FL, 33133, US
Address: 3310 Mary Street, Suite 302, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERIVCES, INC. Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Gilg Jason Authorized Representative 3109 GRAND AVENUE #349, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-08 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 -
REINSTATEMENT 2021-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-01 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-11-01 NRAI SERIVCES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2017-03-24 16000 PINES INVESTMENTS SF HOLDINGS MEMBER II, LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
LC Name Change 2017-03-24
Florida Limited Liability 2017-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State