Search icon

PUGAN TECHNOLOGIES LLC. - Florida Company Profile

Company Details

Entity Name: PUGAN TECHNOLOGIES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUGAN TECHNOLOGIES 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: 25 Apr 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: L03000014908
FEI/EIN Number 830358366

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

Address: 1100 S. POWERLINE RD, 224, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1100 S. POWERLINE RD, 224, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAZ AYAL Managing Member 1100 S. Powerline Road Suite 224, Deerfield Beach, FL, 33442
AYAL RAZ Agent 1100 S. POWERLINE RD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1100 S. POWERLINE RD, 224, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1100 S. POWERLINE RD, 224, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-04-22 1100 S. POWERLINE RD, 224, DEERFIELD BEACH, FL 33442 -
LC NAME CHANGE 2020-12-30 PUGAN TECHNOLOGIES LLC. -
REGISTERED AGENT NAME CHANGED 2012-02-23 AYAL, RAZ -
LC AMENDMENT 2010-10-15 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
LC Name Change 2020-12-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State