Entity Name: | PUBLIC INTEGRATED COMMUNICATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUBLIC INTEGRATED COMMUNICATIONS 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: | 22 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2010 (14 years ago) |
Document Number: | L07000030846 |
FEI/EIN Number |
273121918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1244 Limestone Dr, Erie, CO, 80516, US |
Mail Address: | 1244 Limestone Dr, Erie, CO, 80516, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ SISO MIGUEL | Manager | 6799 COLLINS AVE #S1706, MIAMI BEACH, FL, 33141 |
RODRIGUEZ SISO JOHN | Manager | 6799 COLLINS AVE #S1706, MIAMI BEACH, FL, 33141 |
LAMADRID FINANCIAL SERVICES, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 1244 Limestone Dr, Erie, CO 80516 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 1244 Limestone Dr, Erie, CO 80516 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 1267 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | LAMADRID FINANCIAL SERVICES CORP | - |
REINSTATEMENT | 2010-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2009-06-10 | PUBLIC INTEGRATED COMMUNICATIONS LLC | - |
CANCEL ADM DISS/REV | 2009-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State