Search icon

PGS PIPE GROOVED SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PGS PIPE GROOVED SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PGS PIPE GROOVED SOLUTIONS, 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: 15 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: L14000128064
FEI/EIN Number 47-1676780

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

Address: 40 SW 13th ST, MIAMI, FL, 33130, US
Mail Address: 40 SW 13th ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOIGICA, PA Agent 40 SW 13TH STREET - STE. 501, MIAMI, FL, 33130
CASTELLANOS ZULUAGA ALEXANDER Manager 40 SW 13th ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091036 PGS PIPE GROOVED SOLUTIONS EXPIRED 2014-09-05 2024-12-31 - C/O LOIGICA,PA, 40 SW 13T ST, SUITE 102, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 40 SW 13TH STREET - STE. 501, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 40 SW 13th ST, Suite 102, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-29 40 SW 13th ST, Suite 102, MIAMI, FL 33130 -
LC AMENDMENT 2019-07-08 - -
LC NAME CHANGE 2015-03-19 PGS PIPE GROOVED SOLUTIONS, LLC -
LC DISSOCIATION MEM 2014-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
LC Amendment 2019-07-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State