Search icon

RODRIGUEZ & PULIDO GROUP LLC - Florida Company Profile

Company Details

Entity Name: RODRIGUEZ & PULIDO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODRIGUEZ & PULIDO GROUP 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: 10 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: L14000005692
FEI/EIN Number 47-1918958

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

Address: 1437 Funston ST, Hollywood, FL, 33020, US
Mail Address: 1437 Funston St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULIDO BLANCA G Managing Member 201 SW 17th Rd, Miami, FL, 33129
RODRIGUEZ ASTRID L Member 201 SW 17th Rd, Miami, FL, 33129
RODRIGUEZ WILSON G Member 201 SW 17th Rd, Miami, FL, 33129
RODRIGUEZ LINA A Member 201 SW 17th Rd, Miami, FL, 33129
GAITAN FRANKLIN A Agent 2201 WEST PROSPECT RD., FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1437 Funston ST, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-01-28 1437 Funston ST, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-02-27 GAITAN, FRANKLIN ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 2201 WEST PROSPECT RD., SUITE 200, FT. LAUDERDALE, FL 33309 -
LC AMENDMENT 2014-07-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State