Search icon

PIERRECORP INTERNATIONAL

Company Details

Entity Name: PIERRECORP INTERNATIONAL
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000078454
FEI/EIN Number 721617770
Address: 1150 NW 108 ST, MIAMI, FL, 33168, US
Mail Address: 1150 NW 108 ST, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE WINDY Agent 1150 NW 108 ST, MIAMI, FL, 33168

Chief Executive Officer

Name Role Address
PIERRE WINDY Chief Executive Officer 1150 NW 108 ST, MIAMI, FL, 33168

Chief Financial Officer

Name Role Address
SAINTILUS ROSE Chief Financial Officer 1150 NW 108 ST, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08002900275 CREDIT CONSULTING FIRM EXPIRED 2008-01-02 2013-12-31 No data 1150 NW 108 ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001551853 TERMINATED 1000000435580 MIAMI-DADE 2013-10-02 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001423442 TERMINATED 1000000339752 MIAMI-DADE 2013-09-13 2023-10-03 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-08-09
Domestic Profit 2006-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State