SI
SI
discoversearch

We've detected that you're using an ad content blocking browser plug-in or feature. Ads provide a critical source of revenue to the continued operation of Silicon Investor.  We ask that you disable ad blocking while on Silicon Investor in the best interests of our community.  If you are not using an ad blocker but are still receiving this message, make sure your browser's tracking protection is set to the 'standard' level.
Strategies & Market Trends : Anthony @ Equity Investigations, Dear Anthony, -- Ignore unavailable to you. Want to Upgrade?


To: Buckey who wrote (89356)1/14/2005 10:40:36 PM
From: scion  Read Replies (2) | Respond to of 122087
 
Corp. Name: PINO & ASSOCIATES REALTY LLC

starpas.cc.state.az.us.

File Number: L-1018837-4 LATEST DATE TO DISSOLVE 12/31/2075
Corp. Name: PINO & ASSOCIATES REALTY LLC
Domestic Address 16150 N ARROWHEAD FOUNTAIN
CENTER DR #2401
PEORIA, AZ 85382

Statutory Agent Information Agent Name: REINHARD W FISHER

Agent Mailing/Physical Address:
2198 E CAMELBACK RD #285
PHOENIX, AZ 850164746

Agent Status: APPOINTED 02/27/2002
Agent Last Updated: 03/28/2002
Officer and Director Information Name: ALBERT D PINO
Title: MANAGER
Address: 17235 N 75TH AVE STE D 145
GLENDALE, AZ 85308
Date Assigned: 02/12/2001 Last Updated: 03/01/2002


Additional Corporate Information Corporation Type: DOMESTIC L.L.C.
Incorporation Date: 02/12/2002 Corporate Life Period:
Domicile: ARIZONA County: MARICOPA
Approval Date: 02/27/2002 Original Publish Date: 03/27/2002
Dissolution/Withdrawl: LATEST DATE TO DISSOLVE Dissolution/Withdrawl Date: 12/31/2075

Annual Reports No Annual Reports on File

Scanned Documents
(Click on gray button to view document)
Document Number Description Date Received
CORP ADDRESS CHG 07/18/2002

Amendments Amendment Date Amendment Type Publish Date Publish Exception
02/27/2002 NAME CHANGE 03/27/2002

Name Changes / Mergers Description Corporation Name Date
CHANGED FROM CMB CAPITAL REALTY LLC 02/27/2002



To: Buckey who wrote (89356)1/14/2005 10:43:49 PM
From: scion  Read Replies (1) | Respond to of 122087
 
Corp. Name: PINO COUTURE LLC

starpas.cc.state.az.us.

File Number: L-1117639-2 LATEST DATE TO DISSOLVE 12/31/2050
Corp. Name: PINO COUTURE LLC

Domestic Address 16150 N ARROWHEAD FOUNTAIN
CENTER DR #240
PEORIA, AZ 85382

Statutory Agent Information Agent Name: REINHARD W FISCHER

Agent Mailing/Physical Address:
2198 E CAMELBACK RD #285
PHOENIX, AZ 85016

Agent Status: APPOINTED 02/12/2004
Agent Last Updated: 04/29/2004

Officer and Director Information Name: ALBERT D PINO
Title: MEMBER
Address: 16150 N ARROWHEAD FOUNTAIN
CENTER DR #240
PEORIA, AZ 85382
Date Assigned: 02/12/2004 Last Updated: 03/01/2004

Name: DANIELLE A PINO
Title: MEMBER
Address: 16150 N ARROWHEAD FOUNTAIN
CENTER DR #240
PEORIA, AZ 85382
Date Assigned: 02/12/2004 Last Updated: 03/01/2004


Additional Corporate Information Corporation Type: DOMESTIC L.L.C.
Incorporation Date: 02/12/2004 Corporate Life Period:
Domicile: ARIZONA County: MARICOPA
Approval Date: 02/12/2004 Original Publish Date: 03/19/2004
Dissolution/Withdrawl: LATEST DATE TO DISSOLVE Dissolution/Withdrawl Date: 12/31/2050

Annual Reports No Annual Reports on File

Scanned Documents
(Click on gray button to view document)
Document Number Description Date Received
PUB OF ARTICLES OF ORGANIZATION 03/19/2004

Microfilm Location Date Received Description
1-1640-010-027 02/12/2004 ARTICLES OF ORGANIZATION
3-1795-002-410 03/19/2004 PUB OF ARTICLES OF ORGANIZATION



To: Buckey who wrote (89356)1/14/2005 10:48:23 PM
From: scion  Respond to of 122087
 
Corp. Name: PINO & ASSOCIATES REALTY LLC

starpas.cc.state.az.us.

File Number: L-1018837-4 LATEST DATE TO DISSOLVE 12/31/2075
Corp. Name: PINO & ASSOCIATES REALTY LLC

Domestic Address 16150 N ARROWHEAD FOUNTAIN
CENTER DR #2401
PEORIA, AZ 85382

Statutory Agent Information Agent Name: REINHARD W FISHER

Agent Mailing/Physical Address:
2198 E CAMELBACK RD #285
PHOENIX, AZ 850164746

Agent Status: APPOINTED 02/27/2002
Agent Last Updated: 03/28/2002

Officer and Director Information Name: ALBERT D PINO
Title: MANAGER
Address: 17235 N 75TH AVE STE D 145
GLENDALE, AZ 85308
Date Assigned: 02/12/2001 Last Updated: 03/01/2002


Additional Corporate Information Corporation Type: DOMESTIC L.L.C.
Incorporation Date: 02/12/2002 Corporate Life Period:
Domicile: ARIZONA County: MARICOPA
Approval Date: 02/27/2002 Original Publish Date: 03/27/2002
Dissolution/Withdrawl: LATEST DATE TO DISSOLVE Dissolution/Withdrawl Date: 12/31/2075

Annual Reports No Annual Reports on File

Scanned Documents
(Click on gray button to view document)
Document Number Description Date Received
CORP ADDRESS CHG 07/18/2002

Amendments Amendment Date Amendment Type Publish Date Publish Exception
02/27/2002 NAME CHANGE 03/27/2002



To: Buckey who wrote (89356)1/14/2005 10:48:24 PM
From: scion  Respond to of 122087
 
Corp. Name: PINO & ASSOCIATES REALTY LLC

starpas.cc.state.az.us.

File Number: L-1018837-4 LATEST DATE TO DISSOLVE 12/31/2075
Corp. Name: PINO & ASSOCIATES REALTY LLC

Domestic Address 16150 N ARROWHEAD FOUNTAIN
CENTER DR #2401
PEORIA, AZ 85382

Statutory Agent Information Agent Name: REINHARD W FISHER

Agent Mailing/Physical Address:
2198 E CAMELBACK RD #285
PHOENIX, AZ 850164746

Agent Status: APPOINTED 02/27/2002
Agent Last Updated: 03/28/2002

Officer and Director Information Name: ALBERT D PINO
Title: MANAGER
Address: 17235 N 75TH AVE STE D 145
GLENDALE, AZ 85308
Date Assigned: 02/12/2001 Last Updated: 03/01/2002


Additional Corporate Information Corporation Type: DOMESTIC L.L.C.
Incorporation Date: 02/12/2002 Corporate Life Period:
Domicile: ARIZONA County: MARICOPA
Approval Date: 02/27/2002 Original Publish Date: 03/27/2002
Dissolution/Withdrawl: LATEST DATE TO DISSOLVE Dissolution/Withdrawl Date: 12/31/2075

Annual Reports No Annual Reports on File

Scanned Documents
(Click on gray button to view document)
Document Number Description Date Received
CORP ADDRESS CHG 07/18/2002

Amendments Amendment Date Amendment Type Publish Date Publish Exception
02/27/2002 NAME CHANGE 03/27/2002