Search icon

PINNACLE CM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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