Search icon

PINAL INC - Florida Company Profile

Company Details

Entity Name: PINAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINAL 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: 13 Oct 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: P08000092988
FEI/EIN Number 263503174

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

Address: 5400 NW 79 AV, MIAMI, FL, 33166
Mail Address: 5400 NW 79 AV, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA HECTOR President 9000 W FLAGLER ST UNIT # 9, MIAMI, FL, 33174
ALZATE CLAUDIA Vice President 9000 W FLAGLER ST UNIT # 9, MIAMI, FL, 33174
PINEDA HECTOR Agent 9000 W FLAGLER ST UNIT # 9, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09049900108 MASMOTOSPORTS ACTIVE 2009-02-17 2029-12-31 - 5400 NW 79TH AVE, MASMOTOSPORTS, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 9000 W FLAGLER ST UNIT # 9, MIAMI, FL 33174 -
CANCEL ADM DISS/REV 2009-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-26 5400 NW 79 AV, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-10-26 5400 NW 79 AV, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001829523 TERMINATED 1000000563171 MIAMI-DADE 2013-12-16 2033-12-26 $ 625.87 STATE OF FLORIDA0152065
J12000320807 TERMINATED 1000000271389 MIAMI-DADE 2012-04-19 2032-04-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State