Entity Name: | PRAGMA DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRAGMA DESIGN, 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: | 04 Nov 2003 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 May 2013 (12 years ago) |
Document Number: | L03000043250 |
FEI/EIN Number |
412115330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 SHORE DR. SOUTH, MIAMI, FL, 33133 |
Mail Address: | 181 SHORE DR. SOUTH, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ ELIANA | Manager | 181 SHORE DR. SOUTH, MIAMI, FL, 33133 |
RUIZ MILTON JAIME | Manager | 181 SHORE DR. SOUTH, MIAMI, FL, 33133 |
RUIZ ELIANA C | Agent | 181 SHORE DR. SOUTH, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2013-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 181 SHORE DR. SOUTH, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | RUIZ, ELIANA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 181 SHORE DR. SOUTH, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 181 SHORE DR. SOUTH, MIAMI, FL 33133 | - |
CANCEL ADM DISS/REV | 2009-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State