Search icon

PINES STORE, INC.

Company Details

Entity Name: PINES STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 1998 (27 years ago)
Document Number: P98000063129
FEI/EIN Number 650855300
Mail Address: 18610 Nw 87th Ave, Hialeah, FL, 33015, US
Address: 10333 PINES BLVD, PEMBROKE PINES, FL, 33026, UN
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF MACHADO & HERRAN, P.A. Agent

Vice President

Name Role Address
HERRAN JOSE A Vice President 18610 NW 87th Avenue, Hialeah, FL, 33015

Director

Name Role Address
HERRAN JOSE A Director 18610 NW 87th Avenue, Hialeah, FL, 33015
GUERRA JORGE J Director 18610 NW 87th Avenue, Hialeah, FL, 33015
HERRAN AGUSTIN Director 18610 NW 87th Avenue, Hialeah, FL, 33015
VALDES DANIEL R Director 9688 CORAL WAY, MIAMI, FL, 33165

Treasurer

Name Role Address
GUERRA JORGE J Treasurer 18610 NW 87th Avenue, Hialeah, FL, 33015

Secretary

Name Role Address
VALDES DANIEL R Secretary 9688 CORAL WAY, MIAMI, FL, 33165

President

Name Role Address
HERRAN AGUSTIN President 18610 NW 87th Avenue, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016617 SEDANO'S SUPERMARKET #27 ACTIVE 2016-02-15 2026-12-31 No data 18610 N.W. 87 AVENUE, SUITE 300, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 10333 PINES BLVD, PEMBROKE PINES, FL 33026 UN No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 10333 PINES BLVD, PEMBROKE PINES, FL 33026 UN No data
REGISTERED AGENT NAME CHANGED 2009-04-18 LAW OFFICES OF MACHADO & HERRAN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL 33144 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State