Search icon

PG163 STUDIO LLC - Florida Company Profile

Company Details

Entity Name: PG163 STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PG163 STUDIO 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: 14 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2021 (3 years ago)
Document Number: L14000043143
FEI/EIN Number 46-5117292

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

Mail Address: 19416 PRESIDENTIAL WAY, miami, FL 33179
Address: 5761 Bird road, Suite A, Miami, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESATE, JAIME Agent 19416 PRESIDENTIAL WAY, Miami, FL 33179
PESATE, JAIME Manager 19416 PRESIDENTIAL WAY, Miami, FL 33179
PESATE, SAUL Manager 19416 PRESIDENTIAL WAY, MIAMI, FL 33179
GRUSZKA, HANNAH Manager 19416 PRESIDENTIAL WAY, MIAMI, FL 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108698 PANCITAS EXPIRED 2015-10-26 2020-12-31 - 17001 COLLINS AVENUE UNIT 3607, SUNNY ISLES BEACH, FL, 33160
G14000076625 PANCITAS EXPIRED 2014-07-24 2019-12-31 - 17001 COLLINS AVENUE, SUITE 3607, MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 5761 Bird road, Suite A, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 19416 PRESIDENTIAL WAY, Miami, FL 33179 -
LC AMENDMENT 2021-09-21 - -
LC AMENDMENT 2021-06-08 - -
CHANGE OF MAILING ADDRESS 2020-03-04 5761 Bird road, Suite A, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-03-18 PESATE, JAIME -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
LC Amendment 2021-09-21
LC Amendment 2021-06-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05

Date of last update: 21 Feb 2025

Sources: Florida Department of State