Search icon

PSGS & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: PSGS & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSGS & ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000174870
FEI/EIN Number 30-0837330

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

Mail Address: 1825 PONCE DE LEON BLVD #680, CORAL GABLES, FL, 33134, US
Address: 1723 SW 2nd AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRICENO MANUEL Managing Member 7661 NW 107th AVENUE, DORAL, FL, 33178
DE BRICENO MONICA Managing Member 7661 NW 107th AVENUE, DORAL, FL, 33178
BRICENO MANUEL E Manager 7661 NW 107th AVENUE, DORAL, FL, 33178
BRICENO ANDREINA Manager 7661 NW 107th AVENUE, DORAL, FL, 33178
ROCA ELENA Agent 7661 NW 107th AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 1723 SW 2nd AVENUE, UNIT: PH04, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2020-05-18 ROCA, ELENA -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 7661 NW 107th AVENUE, UNIT 409, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-05-18 1723 SW 2nd AVENUE, UNIT: PH04, MIAMI, FL 33129 -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-04
Florida Limited Liability 2013-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State