Search icon

PGA DE LAS AMERICAS INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 16051 Blatt Blvd Unit 402, Weston, FL, 33326

Chairman

Name Role Address
LAVIE HENRIQUE Chairman 16051 Blatt Blvd Unit 402, Weston, FL, 33326

Director

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

Secretary

Name Role Address
LAVIE LUIS A Secretary 16051 Blatt Blvd unit 402, Weston, FL, 33326

Events

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

Documents

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