Search icon

PGH SOLUCIONES LLC - Florida Company Profile

Company Details

Entity Name: PGH SOLUCIONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PGH SOLUCIONES 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: 29 Apr 2011 (14 years ago)
Document Number: L11000051286
FEI/EIN Number 800736379

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

Address: 10407 NW 82nd Street, Doral, FL, 33178, US
Mail Address: 10407 NW 82nd Street, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Juan C Managing Member 10407 NW 82nd Street, Doral, FL, 33178
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 10583 W 35th WAY, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2025-02-05 10583 W 35th WAY, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2023-03-27 E & F LATIN GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 10407 NW 82nd Street, Unit 11, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-12-23 10407 NW 82nd Street, Unit 11, Doral, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-15
AMENDED ANNUAL REPORT 2019-12-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State