Search icon

PANGEA MERX, LLC - Florida Company Profile

Company Details

Entity Name: PANGEA MERX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANGEA MERX, 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: 27 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L16000179958
FEI/EIN Number 81-4026345

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

Address: 4754 SW 175th WAY, Miramar, FL, 33029, US
Mail Address: 4754 SW 175th WAY, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA ALBERTO E Manager 4754 SW 175th WAY, Miramar, FL, 33029
SOSA EMILIO Manager 4754 SW 175th WAY, Miramar, FL, 33029
SOSA GUSTAVO Manager 4754 SW 175th WAY, Miramar, FL, 33029
SOSA ALBERTO E Agent 4754 SW 175th WAY, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080425 BAMBITA EXPIRED 2019-07-29 2024-12-31 - 4577 N NOB HILL ROAD, SUITE 105, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4754 SW 175th WAY, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2024-04-24 4754 SW 175th WAY, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4754 SW 175th WAY, Miramar, FL 33029 -
LC AMENDMENT 2018-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-08
LC Amendment 2018-06-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State