Search icon

P.D.E.X USA LLC - Florida Company Profile

Company Details

Entity Name: P.D.E.X USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.D.E.X USA 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: 28 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: L05000095174
FEI/EIN Number 050629763

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

Address: 780 NE 69th St., Miami, FL, 33138, US
Mail Address: 3246 N Mimai Ave, PO BOX 371525, Miami, FL, 33137, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ GASTON EDUARDO President 780 NE 69th St., Miami, FL, 33138
File Florida Co. Agent 7021 University Blvd, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 File Florida Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 7021 University Blvd, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 780 NE 69th St., Apt. 1801, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-03-23 780 NE 69th St., Apt. 1801, Miami, FL 33138 -
LC AMENDMENT 2009-11-23 - -
LC AMENDMENT 2009-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000230631 TERMINATED 1000000952619 MIAMI-DADE 2023-05-16 2043-05-24 $ 4,044.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State