Entity Name: | PINNACLE CM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINNACLE CM, 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: |
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: | 25 Nov 2002 (22 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 10 Jul 2018 (7 years ago) |
Document Number: | P02000126517 |
FEI/EIN Number |
571143746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12595 SW 137th Avenue, MIAMI, FL, 33186, US |
Mail Address: | 12595 SW 137th Avenue, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMUS PETER | Vice President | 5924 SW 42 TER, MIAMI, FL, 33155 |
DURET LESLY | President | 11385 SW 109 RD. #F, MIAMI, FL, 33176 |
LEMUS PETER | Agent | 5924 SW 42 TER, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOCATION OF VOLUNTARY DISSOLUT | 2018-07-10 | - | - |
VOLUNTARY DISSOLUTION | 2018-05-31 | - | - |
AMENDMENT | 2015-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 12595 SW 137th Avenue, 205, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 12595 SW 137th Avenue, 205, MIAMI, FL 33186 | - |
AMENDMENT AND NAME CHANGE | 2012-10-09 | PINNACLE CM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-03 | 5924 SW 42 TER, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000792101 | TERMINATED | 15-282-D5 | LEON | 2018-09-05 | 2023-12-12 | $3,962.43 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J18000207431 | LAPSED | 2016 019201 A | MIAMI DADE CO. | 2018-05-21 | 2023-05-25 | $41,000.00 | HD SUPPLY CONSTRUCTION SUPPLY, LTD., 501 W. CHURCH STREET, ORLANDO, FLORIDA 32805 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
Revocation of Dissolution | 2018-07-10 |
VOLUNTARY DISSOLUTION | 2018-05-31 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State