Search icon

PUBLIC INTEGRATED COMMUNICATIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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