Entity Name: | PUMP & GO INVESTMENT & DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUMP & GO INVESTMENT & DEVELOPMENT, 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. |
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: | 05 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2011 (14 years ago) |
Document Number: | L02000029498 |
FEI/EIN Number |
300126887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1910 NE 28th Court Apt #1, FRONT OFFICE, Lighthouse Point, FL, 33064, US |
Mail Address: | 1910 NE 28TH COURT APT #1, FRONT OFFICE, Pompano beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Maritza M | Managing Member | 1910 NE 28TH COURT APT #1, Pompano beach, FL, 33064 |
FERNANDEZ MARITZA | Agent | 1910 NE 28TH COURT APT #1, Pompano beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 1910 NE 28th Court Apt #1, FRONT OFFICE, Lighthouse Point, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 1910 NE 28th Court Apt #1, FRONT OFFICE, Lighthouse Point, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 1910 NE 28TH COURT APT #1, FRONT OFFICE, Pompano beach, FL 33064 | - |
REINSTATEMENT | 2011-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-22 | FERNANDEZ, MARITZA | - |
AMENDMENT | 2003-03-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State