Search icon

PANGOLD, LLC - Florida Company Profile

Company Details

Entity Name: PANGOLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANGOLD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L01000009187
FEI/EIN Number 651122587

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4179 NW 107 AVE., MIAMI, FL, 33178, US
Mail Address: 4179 NW 107 AVE., MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PANGOLD, LLC 401(K) 2023 651122587 2024-09-05 PANGOLD LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 445291
Sponsor’s telephone number 7867284328
Plan sponsor’s address 4179 NW 107 AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PANGOLD, LLC 401(K) 2022 651122587 2023-09-13 PANGOLD LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 445291
Sponsor’s telephone number 7867284328
Plan sponsor’s address 4179 NW 107 AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CASTILLO PABLO Manager 4179 NW 107 AVE., MIAMI, FL, 33178
WITH GUSTO, LLC Director -
Gorrin Rodolfo Manager 4179 NW 107 AVE., MIAMI, FL, 33178
Gorrin Ricardo Manager 4179 NW 107 AVE., MIAMI, FL, 33178
CASTILLO PABLO J Agent 4179 NW 107TH AVE., MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042273 DON PAN INTERNATIONAL BAKERY ACTIVE 2024-03-26 2029-12-31 - 4179 NW 107 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 4179 NW 107 AVE., MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-01-09 4179 NW 107 AVE., MIAMI, FL 33178 -
LC AMENDMENT 2021-08-12 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 CASTILLO, PABLO J -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 4179 NW 107TH AVE., MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000483517 TERMINATED 1000000671792 DADE 2015-04-08 2035-04-17 $ 2,487.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000048856 TERMINATED 1000000644237 DADE 2014-11-21 2035-01-08 $ 420.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000305853 TERMINATED 1000000586525 MIAMI-DADE 2014-03-03 2034-03-13 $ 461.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13001242271 TERMINATED 1000000516220 DADE 2013-06-12 2033-08-07 $ 798.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001109985 TERMINATED 1000000428187 MIAMI-DADE 2012-12-14 2032-12-28 $ 4,089.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000317423 TERMINATED 1000000059534 25940 1166 2007-09-20 2027-10-03 $ 9,598.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000210446 TERMINATED 1000000050642 25654 1674 2007-05-29 2027-07-11 $ 7,269.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000225733 TERMINATED 1000000050642 25654 1674 2007-05-29 2027-07-25 $ 7,297.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000216096 TERMINATED 1000000050642 25654 1674 2007-05-29 2027-07-18 $ 7,269.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
LC Amendment 2021-08-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1279057304 2020-04-28 0455 PPP 4179 NW 107 AVE, Doral, FL, 33178
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85300
Loan Approval Amount (current) 85300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 19
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86195.65
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State