Entity Name: | PI NU INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2010 (15 years ago) |
Document Number: | N99000001538 |
FEI/EIN Number |
650902300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 570507, MIAMI, FL, 33157-0507 |
Address: | 16325 SW 89TH COURT, VILLAGE OF PALMETTO BAY, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON ROBERT B | Director | 14242 SW 292ND TERRACE, HOMESTEAD, FL, 33033 |
WRIGHT WILLIE J | Director | 18651 SW 128TH AVENUE, MIAMI, FL, 33177 |
CARPENTER WILLIE | Director | 10965 S.W. 175TH ST., MIAMI, FL, 33157 |
LAWRENCE CURTIS | Director | 17451 SW 109TH AVE, MIAMI, FL, 33157 |
DENNIS MELVIN C | Director | 16810 SW 108TH CT., MIAMI, FL, 33176 |
CARPENTER WILLIE | Agent | 10965 S.W. 175TH ST., MIAMI, FL, 33157 |
HANKERSON CHARLES B | Director | 16325 SW 89TH CT., MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 10965 S.W. 175TH ST., MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | CARPENTER, WILLIE | - |
CHANGE OF MAILING ADDRESS | 2010-05-14 | 16325 SW 89TH COURT, VILLAGE OF PALMETTO BAY, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-14 | 16325 SW 89TH COURT, VILLAGE OF PALMETTO BAY, FL 33157 | - |
REINSTATEMENT | 2010-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2004-09-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State