Entity Name: | PUGA PROJECTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUGA PROJECTS 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: | 09 Mar 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 Jan 2024 (a year ago) |
Document Number: | L09000022573 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6320 Southwest 132nd Street, miami, FL, 33156, US |
Mail Address: | 1400 Lincoln Road, O Rey CPA, miami beach, FL, 33139-2166, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUGA SEBASTIAN E | Managing Member | 6320 SW 132 ST, MIAMI, FL, 33156 |
OSCAR REY CPA PA | Agent | 1400 LINCOLN RD, MIAMI BEACH, FL, 331392166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000010222 | PUGA PROJECTS | ACTIVE | 2021-01-21 | 2026-12-31 | - | 405 NE 90 ST, EL PORTAL, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-01-26 | PUGA PROJECTS LLC | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 6320 Southwest 132nd Street, miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1400 LINCOLN RD, 604, MIAMI BEACH, FL 33139-2166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 6320 Southwest 132nd Street, miami, FL 33156 | - |
REINSTATEMENT | 2021-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | OSCAR REY CPA PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
LC Name Change | 2024-01-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-01-14 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-07-15 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State