Search icon

FLAMINGO'S PINECREST, INC. - Florida Company Profile

Company Details

Entity Name: FLAMINGO'S PINECREST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAMINGO'S PINECREST, 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: 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: 17 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000042419
FEI/EIN Number 272610167

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

Address: 12505 S DIXIE HWY, PINECREST, FL, 33156, US
Mail Address: 12505 S DIXIE HWY, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAULICH KRISTINE E President 8107 SW 72 AVENUE, #406E, MIAMI, FL, 33143
GRAULICH KRISTINE E Director 8107 SW 72 AVENUE, #406E, MIAMI, FL, 33143
CUELLAR JOSE F Vice President 8107 SW 72 AVENUE, APT. #406E, MIAMI, FL, 33143
RAMIREZ GIORGIO L Agent 3162 COMMODORE PLAZA, COCONUT GROVE, FL, FL33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081095 FLAMINGO'S FROZEN YOGURT EXPIRED 2010-09-03 2015-12-31 - 12505 S. DIXIE HIGHWAY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 12505 S DIXIE HWY, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2011-04-27 12505 S DIXIE HWY, PINECREST, FL 33156 -
AMENDMENT AND NAME CHANGE 2010-07-23 FLAMINGO'S PINECREST, INC. -
REGISTERED AGENT NAME CHANGED 2010-07-23 RAMIREZ, GIORGIO L -
REGISTERED AGENT ADDRESS CHANGED 2010-07-23 3162 COMMODORE PLAZA, UNIT 3A/B, COCONUT GROVE, FL FL331-33 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000900430 LAPSED 12 44260 CA 10 MIAMI DADE 11TH JUD CIR. 2014-08-07 2019-09-15 $252,482.50 BRUCE & LORI GUSMAN, 12585 SW 69TH AVENUE, MIAMI, FLORIDA 33136

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
Amendment and Name Change 2010-07-23
Domestic Profit 2010-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State