Search icon

MY SON AND I PEST CONTROL LLC - Florida Company Profile

Company Details

Entity Name: MY SON AND I PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY SON AND I PEST CONTROL 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 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: L12000125432
FEI/EIN Number 46-1126856

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

Address: 1500 sw 171st terr, Pembroke Pines, FL, 33027, US
Mail Address: 1500 sw 171st terr, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Comas Javier President 1500 sw 171st terr, Pembroke Pines, FL, 33027
COMAS JAVIER F Agent 1500 sw 171st terr, Pembroke Pines, FL, 33027

Form 5500 Series

Employer Identification Number (EIN):
461126856
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-07 1500 sw 171st terr, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-01-07 1500 sw 171st terr, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 1500 sw 171st terr, Pembroke Pines, FL 33027 -
REINSTATEMENT 2015-04-06 - -
REGISTERED AGENT NAME CHANGED 2015-04-06 COMAS, JAVIER F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-07
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-27

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24200.42
Total Face Value Of Loan:
24200.42
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
340000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24200.42
Total Face Value Of Loan:
24200.42
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2023-11-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 01 May 2025

Sources: Florida Department of State