Search icon

PRASK GROUP, LLC - Florida Company Profile

Company Details

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

PRASK GROUP, 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 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Mar 2007 (18 years ago)
Document Number: L03000012381
FEI/EIN Number 562339919

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

Mail Address: 250 SW 13TH AVENUE, POMPANO BEACH, FL, 33069
Address: 250 SW 13TH AVE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG YU-CHIH Managing Member 250 SW 13TH AVENUE, POMPANO BEACH, FL, 33069
REPETTI REBECCA A Managing Member 250 SW 13TH AVENUE, POMPANO BEACH, FL, 33069
Chang Christine Agent 250 S.W. 13TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Chang, Christine -
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 250 S.W. 13TH AVENUE, POMPANO BEACH, FL 33069 -
CANCEL ADM DISS/REV 2007-03-28 - -
CHANGE OF MAILING ADDRESS 2007-03-28 250 SW 13TH AVE, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 250 SW 13TH AVE, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State