Search icon

PIERRE CONSULTING, INC.

Company Details

Entity Name: PIERRE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2010 (14 years ago)
Date of dissolution: 26 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2017 (8 years ago)
Document Number: P10000088672
FEI/EIN Number 273782092
Address: 8588 NW 1st Lane, MIAMI, FL, 33126, US
Mail Address: 8588 NW 1ST LANE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE PAOLA P Agent 8588 NW 1ST LANE, MIAMI, FL, 33126

Vice President

Name Role Address
VICTORIA CAYARD L Vice President 8588 NW 1ST LANE, MIAMI, FL, 33126
BLANCHARD ROSE D Vice President 5460 SW 40 STREET, DAVIE, FL, 33314

President

Name Role Address
PIERRE PAOLA President 8588 NW 1ST LANE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105065 PVL ENTERPRISE, INC EXPIRED 2011-10-26 2016-12-31 No data 8588 NW 1ST LANE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 8588 NW 1st Lane, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 8588 NW 1ST LANE, MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000605661 ACTIVE 1000000721787 DADE 2016-09-06 2026-09-09 $ 793.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001385120 LAPSED 1000000511025 MIAMI-DADE 2013-08-30 2023-09-12 $ 1,062.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001256529 LAPSED 1000000299950 MIAMI-DADE 2013-08-08 2023-08-16 $ 339.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State