Search icon

WEINKLE PJ INVESTMENTS LLC - Florida Company Profile

Company Details

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

WEINKLE PJ 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: 18 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000086720
Address: 1688 MERIDIAN AVE., SUITE 440, Miami Beach, FL, 33139, US
Mail Address: 1688 MERIDIAN AVE., SUITE 440, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weinkle Abergel Law Group LLC Agent 605 Lincoln Road, Miami Beach, FL, 33139
WEINKLE JORDAN G Manager 1688 MERIDIAN AVE., SUITE 440, MIAMI BEACH, FL, 33139
WEINKLE NATALIE Authorized Member 1080 W BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2019-12-09 WEINKLE PJ INVESTMENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 1688 MERIDIAN AVE., SUITE 440, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-08-12 1688 MERIDIAN AVE., SUITE 440, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-12 605 Lincoln Road, 250, Miami Beach, FL 33139 -
REINSTATEMENT 2018-12-12 - -
REGISTERED AGENT NAME CHANGED 2018-12-12 Weinkle Abergel Law Group LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-01-09
LC Amendment and Name Change 2019-12-09
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-12-12
Florida Limited Liability 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State