Search icon

P&A INVESTMENT AND FINANCIAL SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: P&A INVESTMENT AND FINANCIAL SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P&A INVESTMENT AND FINANCIAL SERVICES 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: 07 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: L15000203952
FEI/EIN Number 81-2663533

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

Address: 130 JACARANDA CTRY CLUB DR, Apt 200, PLANTATION, FL, 33324, US
Mail Address: 130 JACARANDA CTRY CLUB DR, Apt 200, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS FELIZ DAVID K Manager 1101 N 58TH AVE APT 1, HOLLYWOOD, FL, 33021
ARIAS FELIZ DAVID K Agent 1101 N 58TH AVE APT 1, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 1101 N 58TH AVE APT 1, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2025-01-04 ARIAS FELIZ, DAVID K -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 815 INDIAN RIVER ST, 436 I, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 130 JACARANDA CTRY CLUB DR, Apt 200, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-04-20 130 JACARANDA CTRY CLUB DR, Apt 200, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-25 READ, PEDRO -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State