Entity Name: | PUPO-DUPLEX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUPO-DUPLEX, 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: | 23 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jun 2011 (14 years ago) |
Document Number: | L09000027817 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CO: 15751 SHERIDAN STREET, #228, FT. LAUDERDALE, FL, 33331, US |
Mail Address: | CO: Milagros Gomez Munoz, P.A., 15751 SHERIDAN STREET, #228, FT. LAUDERDALE, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUPO ELVIRA | Manager | CO: 15751 SHERIDAN STREET, #228, FT. LAUDERDALE, FL, 33331 |
MILAGROS GOMEZ MUNOZ, PA | Agent | 15751 SHERIDAN STREET, #228, FT. LAUDERDALE, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | CO: 15751 SHERIDAN STREET, #228, FT. LAUDERDALE, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | MILAGROS GOMEZ MUNOZ, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | CO: 15751 SHERIDAN STREET, #228, FT. LAUDERDALE, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 15751 SHERIDAN STREET, #228, FT. LAUDERDALE, FL 33331 | - |
REINSTATEMENT | 2011-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-22 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State