Search icon

PANGEA BROADCASTING, LLC - Florida Company Profile

Company Details

Entity Name: PANGEA BROADCASTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANGEA BROADCASTING, 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: 30 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L14000016411
FEI/EIN Number 46-4667679

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

Address: 4500 NW 107th Ave, Doral, FL, 33178, US
Mail Address: 4500 NW 107th Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES RANDY A Authorized Representative 4500 NW 107th Ave, Doral, FL, 33178
Betancourt Aimara N Auth 4500 NW 107th Ave, Doral, FL, 33178
PAREDES RANDY A Agent 4500 NW 107th Ave, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087305 REALTY WORLD PC EXPIRED 2014-08-25 2019-12-31 - 1470 NW 107TH AVE, SUITE M, MIAMI, FL, 33172
G14000010473 FUTURE STARS ACADEMY EXPIRED 2014-01-30 2019-12-31 - 8201 NW 66TH ST STE 1, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 5893 NW 108th pl, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-02-13 5893 NW 108th pl, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 5893 NW 108th pl, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 4500 NW 107th Ave, 101, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-20 4500 NW 107th Ave, 101, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 4500 NW 107th Ave, 101, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-07-15 PAREDES, RANDY A -
REINSTATEMENT 2019-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-20
REINSTATEMENT 2019-07-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3145217406 2020-05-06 0455 PPP UNIT 2 1723 W 37TH ST, HIALEAH, FL, 33012
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5116.25
Loan Approval Amount (current) 5116.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 6
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5222.92
Forgiveness Paid Date 2022-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State