Search icon

PICALLEX, LLC - Florida Company Profile

Company Details

Entity Name: PICALLEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICALLEX, 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: 02 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L11000051452
FEI/EIN Number 452095448

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

Address: 8400 NW 36TH STREET, SUITE 450, DORAL, FL, 33166, US
Mail Address: 8400 NW 36TH STREET, SUITE 450, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDA HERNANDEZ MARIA Manager 8400 NW 36TH ST, DORAL, FL, 33166
FONSECA CARLOS Managing Member 8400 NW 36TH STREET,, DORAL, FL, 33166
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095725 PORTATEXT EXPIRED 2015-09-17 2020-12-31 - 8181 NW 36TH STREET, SUITE 28, DORAL, FL, 33166
G14000101495 CLIC2RING ACTIVE 2014-10-06 2029-12-31 - 8400 NW 36TH ST, 450, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 8400 NW 36TH STREET, SUITE 450, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-05 8400 NW 36TH STREET, SUITE 450, DORAL, FL 33166 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
LC Amendment 2021-08-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State