Search icon

PIVAR INVESTMENTS OF USA, INC. - Florida Company Profile

Company Details

Entity Name: PIVAR INVESTMENTS OF USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIVAR INVESTMENTS OF USA, 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: 11 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000057753
FEI/EIN Number 651111937

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

Address: 10777 WEST FLAGLER ST, MIAMI, FL, 33174
Mail Address: 10777 WEST FLAGLER ST, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINERES JAVIER A President 20841 NW 4TH STREET, PEMBROKE PINES, FL, 33029
JAVIER PINERES Agent 20841 NW 4TH STREET, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027590 ZINGULAR BY RITMO CAFE EXPIRED 2016-03-15 2021-12-31 - 10700 W. FLAGLER STREET, MIAMI, FL, 33174
G13000064647 BIG CITY LIQUOR & LOUNGE RITMO CAFE EXPIRED 2013-06-26 2018-12-31 - 10777 W. FLAGLER STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-13 JAVIER PINERES -
REINSTATEMENT 2014-12-10 - -
CHANGE OF MAILING ADDRESS 2014-12-10 10777 WEST FLAGLER ST, MIAMI, FL 33174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 20841 NW 4TH STREET, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 10777 WEST FLAGLER ST, MIAMI, FL 33174 -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2002-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000171173 ACTIVE 1000000780557 DADE 2018-04-19 2038-04-25 $ 42,972.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000426475 TERMINATED 1000000126421 DADE 2009-06-22 2030-03-24 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-04
REINSTATEMENT 2014-12-10
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State