Search icon

PGLH LLC. - Florida Company Profile

Company Details

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

PGLH 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: 29 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Sep 2024 (7 months ago)
Document Number: L15000169473
FEI/EIN Number 811547661

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

Address: 5600 NW 36TH STREET, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 522277, MIAMI, FL, 33152-2277, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFEIL TIMOTHY Manager P.O. BOX 522277, MIAMI, FL, 331522277
PAREDES ROGER Manager 1301 NW 84TH AVE, MIAMI, FL, 33126
White Colin R Manager P.O. BOX 522277, MIAMI, FL, 331522277
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-11 PGLH LLC. -
CHANGE OF PRINCIPAL ADDRESS 2019-11-15 5600 NW 36TH STREET, BLDG 845 SUITE# 109A, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-11-15 5600 NW 36TH STREET, BLDG 845 SUITE# 109A, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-11-15 CORPORATION COMPANY OF MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2019-11-15 200 S. BISCAYNE BLVD., SUITE 4100 (A4F), MIAMI, FL 33131 -
LC AMENDMENT 2016-02-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
LC Name Change 2024-09-11
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State