Search icon

PDL ONE LLC - Florida Company Profile

Company Details

Entity Name: PDL ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDL ONE 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 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000059019
FEI/EIN Number 46-5356469

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

Address: 8600 SW 52 AVE, MIAMI, FL, 33143, US
Mail Address: 8600 SW 52 AVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moreira Domingo R Manager 8600 SW 52nd AVE, MIAMI, FL, 33143
Moreira Domingo R President 8600 SW 52nd AVE, MIAMI, FL, 33143
Moreira Domingo R Secretary 8600 SW 52nd AVE, MIAMI, FL, 33143
Moreira Domingo A Vice President 8600 SW 52nd AVE, MIAMI, FL, 33143
BRU ANA M Manager 1046 ALFONSO AVE, CORAL GABLES, FL, 33146
MOREIRA DOMINGO R Agent 8600 SW 52nd AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 8600 SW 52nd AVE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 8600 SW 52 AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-08-21 8600 SW 52 AVE, MIAMI, FL 33143 -
LC NAME CHANGE 2015-01-14 PDL ONE LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-14
LC Amendment 2021-09-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State