Search icon

PDA PROFILE LLC - Florida Company Profile

Company Details

Entity Name: PDA PROFILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDA PROFILE 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: 17 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2024 (a year ago)
Document Number: L13000087164
FEI/EIN Number 90-0996678

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

Address: 400 Sunny Isles Blvd, Apt 417, Sunny Isles Beach, FL, 33160, US
Mail Address: 400 Sunny Isles Blvd, Apt 417, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Javier N Authorized Member 400 Sunny Isles Blvd, Apt 417, Sunny Isles Beach, FL, 33160
Alvarez Javier N Agent 400 Sunny Isles Blvd, Apt 417, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 400 Sunny Isles Blvd, Apt 417, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-02-09 Alvarez, Javier Nicolas -
CHANGE OF MAILING ADDRESS 2022-02-09 400 Sunny Isles Blvd, Apt 417, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 400 Sunny Isles Blvd, Apt 417, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2020-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-24 - -
REINSTATEMENT 2018-08-15 - -

Documents

Name Date
REINSTATEMENT 2024-05-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-12-16
REINSTATEMENT 2020-07-23
LC Amendment 2018-08-24
REINSTATEMENT 2018-08-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-03
AMENDED ANNUAL REPORT 2014-09-02

Date of last update: 02 May 2025

Sources: Florida Department of State