Search icon

PINNACLE REAL ESTATE, CORP. - Florida Company Profile

Company Details

Entity Name: PINNACLE REAL ESTATE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINNACLE REAL ESTATE, CORP. 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: 05 Dec 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000106315
FEI/EIN Number 371576490

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

Address: 14331 SW 120 St, STE -209, Miami, FL, 33186, US
Mail Address: 14331 SW 120 St, STE -209, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA DINORA L President 14331 SW 120 St, Miami, FL, 33186
PENA DINORA L Secretary 14331 SW 120 St, Miami, FL, 33186
PENA DINORA L Director 14331 SW 120 St, Miami, FL, 33186
GURIAN JORGE L Agent 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-03-27 14331 SW 120 St, STE -209, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 14331 SW 120 St, STE -209, Miami, FL 33186 -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-05 GURIAN, JORGE L -
CANCEL ADM DISS/REV 2009-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-07-07 - -

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-12-01
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2010-01-05
CORAPREIWP 2009-12-28
Amendment 2009-07-07
Domestic Profit 2008-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State