Search icon

PC OPTIMUS L.L.C. - Florida Company Profile

Company Details

Entity Name: PC OPTIMUS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PC OPTIMUS L.L.C. 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: 24 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L13000150443
FEI/EIN Number 46-3981872

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

Address: 2634 OAKBROOK DRIVE, WESTON, FL, 33332, US
Mail Address: 2634 OAKBROOK DRIVE, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ ALVARO JSR Manager 2634 OAKBROOK DRIVE, WESTON, FL, 33332
PEREZ NATASHA Manager 2634 OAKBROOK DRIVE, WESTON, FL, 33332
MARQUEZ ALVARO JSR Agent 2634 OAKBROOK DRIVE, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041566 ANTARES MEDICAL SOLUTIONS LLC ACTIVE 2020-04-14 2025-12-31 - 1034 GOLDEN CANE DRIVE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 2634 OAKBROOK DRIVE, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2022-02-15 2634 OAKBROOK DRIVE, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 2634 OAKBROOK DRIVE, WESTON, FL 33332 -
REINSTATEMENT 2015-01-06 - -
REGISTERED AGENT NAME CHANGED 2015-01-06 MARQUEZ, ALVARO J, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State