Search icon

PCI TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: PCI TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCI TECHNOLOGY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: L12000019367
FEI/EIN Number 45-5363843

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

Address: 500 Bayview Dr, Ste 1423, Sunny isles beach, FL, 33160, US
Mail Address: 500 Bayview Dr, Ste 1423, Sunny isles beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bronshtein Eric Manager 2663 Baccarat Dr, Hollywood, FL, 33026
VALOR VIRGILIO Manager 500 BAYVIEW DRIVE #1423, SUNNY ISLES BEACH, FL, 33160
Bronshtein Eric Secretary 2663 Baccarat Dr, Hollywood, FL, 33026
Bronshtein Eric Treasurer 2663 Baccarat Dr, Hollywood, FL, 33026
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 21205 NE 37th Ave, Unit 709, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 21205 NE 37th Ave, Unit 709, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2025-01-27 21205 NE 37th Ave, Unit 709, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2025-01-27 Star, Yuri -
REINSTATEMENT 2025-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 500 Bayview Dr, Ste 1423, Sunny isles beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-04-30 500 Bayview Dr, Ste 1423, Sunny isles beach, FL 33160 -

Documents

Name Date
REINSTATEMENT 2025-01-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State