Entity Name: | PGI CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PGI CONSULTING 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. |
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 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | L13000026668 |
FEI/EIN Number |
46-2112998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 NE 2nd Ave, Miami, FL, 33138, US |
Mail Address: | 2100 CORAL WAY, Miami, FL, 33145, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JULIOL ANA MARIA | Managing Member | 8200 NE 2nd Ave, Miami, FL, 33138 |
VARGAS EDITH | Managing Member | 8200 NE 2nd Ave, Miami, FL, 33138 |
ORANGE BUSINESS SOLUTIONS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 2100 CORAL WAY, PH 704, Miami, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | ORANGE BUSINESS SOLUTIONS INC | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 8200 NE 2nd Ave, Unit 1, Miami, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-05 | 8200 NE 2nd Ave, Unit 1, Miami, FL 33138 | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2017-08-21 | - | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-09-25 |
CORLCRACHG | 2017-08-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State