Search icon

PFG, LLC - Florida Company Profile

Company Details

Entity Name: PFG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PFG, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000064101
FEI/EIN Number 260383408

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

Address: 5781-B NW 151 Street, MIAMI Lakes, FL, 33014, US
Mail Address: 5781-B NW 151 Street, MIAMI Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUST ADVISORS CORP Agent 5781-B NW 151 Street, MIAMI Lakes, FL, 33014
PATEL RAJIV A Managing Member 5781-B NW 151 Street, MIAMI Lakes, FL, 33014
PATEL BELA R Managing Member 5781-B NW 151 Street, MIAMI Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 5781-B NW 151 Street, MIAMI Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-04-23 5781-B NW 151 Street, MIAMI Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 5781-B NW 151 Street, MIAMI Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2011-04-27 TRUST ADVISORS CORP -
CANCEL ADM DISS/REV 2009-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000514436 TERMINATED 1000000672359 MIAMI-DADE 2015-04-22 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-06-16
REINSTATEMENT 2009-01-13
Florida Limited Liability 2007-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State