Search icon

PUGA PROJECTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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