Entity Name: | PGA DE LAS AMERICAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Nov 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F00000006122 |
FEI/EIN Number | 651025859 |
Address: | 16051 Blatt Blvd Unit 402, Weston, FL, 33326, US |
Mail Address: | 16051 Blatt blvd Unit 402, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 16051 Blatt Blvd Unit 402, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
LAVIE HENRIQUE | Chairman | 16051 Blatt Blvd Unit 402, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
SAUCE ANTHONY | Director | 16051 Blatt Blvd Unit 402, Weston, FL, 33326 |
DOMINGUEZ JOSE | Director | 16051 Blatt Blvd Unit 402, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
LAVIE LUIS A | Secretary | 16051 Blatt Blvd unit 402, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 16051 Blatt Blvd Unit 402, Weston, FL 33326 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-24 | 16051 Blatt Blvd Unit 402, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-24 | 16051 Blatt Blvd Unit 402, Weston, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2009-07-01 | CT CORPORATION SYSTEM | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State