Search icon

PUGACHEV SERVICE LLC

Company Details

Entity Name: PUGACHEV SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2016 (9 years ago)
Document Number: L16000129068
FEI/EIN Number 81-2623985
Address: 101 Diplomat Parkway, Hallandale Beach, FL, 33009, US
Mail Address: 101 Diplomat Parkway, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pugachev Iulia Agent 101 Diplomat Parkway, Hallandale Beach, FL, 33009

Manager

Name Role Address
Pugachev Iulia Manager 101 Diplomat Parkway, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093388 GQ MAGAZINE MIAMI EXPIRED 2017-08-22 2022-12-31 No data 1333 E. HALLANDALE BEACH BLVD. 216, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-14 Pugachev, Iulia No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 101 Diplomat Parkway, Ste 1401, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-07-20 101 Diplomat Parkway, Ste 1401, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 101 Diplomat Parkway, Ste 1401, Hallandale Beach, FL 33009 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000426193 TERMINATED 1000000870590 DADE 2020-12-21 2040-12-30 $ 22,898.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000426219 TERMINATED 1000000870592 DADE 2020-12-21 2040-12-30 $ 9,237.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-14
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-07-20
AMENDED ANNUAL REPORT 2021-11-29
AMENDED ANNUAL REPORT 2021-11-09
AMENDED ANNUAL REPORT 2021-09-20
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-07-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State