Search icon

PULSE ELECTRONICS USA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PULSE ELECTRONICS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PULSE ELECTRONICS USA, 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: 20 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: L10000087693
FEI/EIN Number 273397529

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

Address: 1431 S. Ocean Blvd., Unit #41, Pompano Beach, FL, 33062, US
Mail Address: 1431 S. Ocean Blvd., Unit #41, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coats James M Manager 1431 S. Ocean Blvd., Pompano Beach, FL, 33062
COATS JAMES M Agent 1431 S. Ocean Blvd., Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-11 1431 S. Ocean Blvd., Unit #41, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-11 1431 S. Ocean Blvd., Unit #41, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2021-09-11 1431 S. Ocean Blvd., Unit #41, Pompano Beach, FL 33062 -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 COATS, JAMES MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000422594 TERMINATED 1000000932653 BROWARD 2022-08-31 2042-09-07 $ 5,398.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-18
REINSTATEMENT 2023-02-10
AMENDED ANNUAL REPORT 2021-09-11
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17750.00
Total Face Value Of Loan:
17750.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17750
Current Approval Amount:
17750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18008.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State