Search icon

PEARSON GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: PEARSON GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEARSON GLOBAL 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: 18 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2017 (8 years ago)
Document Number: L12000119147
FEI/EIN Number 33-1225610

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

Address: 2108 NE 123RD ST, NORTH MIAMI, FL, 33181, US
Mail Address: 2108 NE 123RD ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBIADO YAUHAR ALEJANDRO Managing Member 2108 NE 123RD ST, NORTH MIAMI, FL, 33181
APESTEGUIA HERNAN EDUARDO Managing Member 2108 NE 123RD ST, NORTH MIAMI, FL, 33181
GORORDO CARLOS Managing Member 2108 NE 123RD ST, NORTH MIAMI, FL, 33181
CONTADOR RA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 2108 NE 123RD ST, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-03-20 2108 NE 123RD ST, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CONTADOR RA LLC -
REINSTATEMENT 2017-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-08-23
REINSTATEMENT 2015-04-23
Florida Limited Liability 2012-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State