Search icon

PENSER INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: PENSER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENSER INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000003203
FEI/EIN Number 651091512

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

Address: 16559 SW 61 LANE, MIAMI, FL, 33193
Mail Address: 16559 SW 61 LANE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENAGOS LUIS A Director 16559 SW 61 LANE, MIAMI, FL, 33193
PENAGOS LUIS A President 16559 SW 61 LANE, MIAMI, FL, 33193
PENAGOS LUIS A Agent 16559 SW 61 LANE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 16559 SW 61 LANE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2005-04-26 16559 SW 61 LANE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 16559 SW 61 LANE, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000237423 LAPSED 1000000260783 DADE 2012-03-23 2022-03-28 $ 833.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-18
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State