Search icon

POLYGROUP INVESTMENT & HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: POLYGROUP INVESTMENT & HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLYGROUP INVESTMENT & HOLDINGS, 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: 06 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L13000110607
FEI/EIN Number 46-3350384

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

Address: 5220 S.W. 64TH AVE, DAVIE, FL, 33314, US
Mail Address: 5220 S.W. 64TH AVE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brady Peter G Auth 5220 S.W. 64TH AVE, DAVIE, FL, 33314
Battista Amy L Auth 2000 Diana Dr, Hallendale Beach, FL, 33009
Brady Peter G Agent 5220 S.W. 64TH AVE, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107327 NEXTMINUTELOAN.COM EXPIRED 2013-10-31 2018-12-31 - 21218 ST ANDREWS BLV# 637, BOCA RATON, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Brady, Peter Greg -
REINSTATEMENT 2023-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-02 5220 S.W. 64TH AVE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-07-02 5220 S.W. 64TH AVE, DAVIE, FL 33314 -
LC AMENDMENT 2016-11-15 - -
LC AMENDMENT 2014-05-27 - -
LC AMENDMENT 2014-03-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-01-20
LC Amendment 2021-07-02
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
LC Amendment 2016-11-15

Date of last update: 03 May 2025

Sources: Florida Department of State