Search icon

PIXEL TRADING LLC - Florida Company Profile

Company Details

Entity Name: PIXEL TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIXEL TRADING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000107990
FEI/EIN Number 47-4325273

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

Address: 7971 NW 21ST STREET, DORAL, FL, 33122, US
Mail Address: 7971 NW 21ST STREET, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA VEGA JAIRO Manager 7971 NW 21ST STREET, DORAL, FL, 33122
DE LA VEGA JAIRO Agent 7971 NW 21ST STREET, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077359 FULLOGIC WHOLESALE ACTIVE 2021-06-09 2026-12-31 - 6500 NW 84TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 7971 NW 21ST STREET, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-04-29 7971 NW 21ST STREET, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7971 NW 21ST STREET, DORAL, FL 33122 -
LC AMENDMENT 2017-05-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
LC Amendment 2017-05-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6356688505 2021-03-03 0455 PPP 6500 NW 84th Ave, Miami, FL, 33166-2611
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2611
Project Congressional District FL-26
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141031.78
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State