Search icon

PPI TECHNOLOGIES GLOBAL, LLC

Company Details

Entity Name: PPI TECHNOLOGIES GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000076597
FEI/EIN Number 261516530
Address: 107 NW 133RD AVE, SUNRISE, FL, 33325, US
Mail Address: 107 NW 133RD AVE, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hugh Alec Agent 107 NW 133RD AVE, SUNRISE, FL, 33325

President

Name Role Address
HUGH ALEC President !07 NW 133RD AVE, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-12-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 107 NW 133RD AVE, SUNRISE, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 107 NW 133RD AVE, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2021-12-16 107 NW 133RD AVE, SUNRISE, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2021-12-16 Hugh, Alec No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000199128 LAPSED 100119CC CIR CT CTY HOOD RIVER OREGON 2011-03-25 2017-03-19 $39627.42 WYEAST LABORATORIES, INC, P.O. BOX 146, ODELL, OR 97044

Documents

Name Date
REINSTATEMENT 2021-12-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State