Search icon

PANDI USA, LLC - Florida Company Profile

Company Details

Entity Name: PANDI USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANDI USA, 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: 03 Nov 2014 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: L14000170858
FEI/EIN Number 47-4978431

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

Address: 1195 Balboa Court, Weston, FL, 33326, US
Mail Address: 1195 Balboa Court, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSTENCKI ADRIANA Manager 1195 Balboa Court, Weston, FL, 33326
MORENO EUGENIO Manager 1195 Balboa Court, Weston, FL, 33326
KOSTENCKI E ADRIANA Agent 1195 Balboa Court, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027843 MARKET PRIME SOLUTIONS ACTIVE 2024-02-21 2029-12-31 - 1195 BALBOA CT, WESTON, FL, 33326
G15000102206 PANDI USA EXPIRED 2015-10-06 2020-12-31 - 3625 NW 82ND AVENUE, SUITE 305, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 EUGENIO, MORENO, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1195 Balboa Court, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-04-28 1195 Balboa Court, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1195 Balboa Court, Weston, FL 33326 -
LC DISSOCIATION MEM 2016-03-21 - -
LC AMENDMENT 2015-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State