Search icon

PULSO, LLC - Florida Company Profile

Company Details

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

PULSO, 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 Mar 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2012 (13 years ago)
Document Number: L12000031743
FEI/EIN Number 45-4136006

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

Address: 745 Lake Blvd, Weston, FL, 33326, US
Mail Address: 745 Lake Blvd, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jaramillo Velez Lucas Chief Executive Officer 745 Lake Blvd, Weston, FL, 33326
Ibarguen Nicolas Manager 745 Lake Blvd, Weston, FL, 33326
Zapata Juliana Manager 745 Lake Blvd, Weston, FL, 33326
Ibarguen Felipe Manager 745 Lake Blvd, Weston, FL, 33326
Jaramillo Lucas Agent 745 Lake Blvd, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 1028 Sequoia Ln, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2022-01-21 1028 Sequoia Ln, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1028 Sequoia Ln, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2016-05-05 Jaramillo, Lucas -
CONVERSION 2012-03-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000108438. CONVERSION NUMBER 500000120725

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2016-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State