Search icon

PULIDO HOLDINGS 2, LLC - Florida Company Profile

Company Details

Entity Name: PULIDO HOLDINGS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PULIDO HOLDINGS 2, 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: 08 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: L17000169426
FEI/EIN Number 82-4780750

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

Address: 11352 West State Road 84 SUITE 198, DAVIE, FL, 33325, US
Mail Address: 134 S DIXIE HIGHWAY - STE. 100, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAS MENDOZA AGATHA Authorized Member 1913 S OCEAN DR, HALLANDALE BEACH, FL, 33009
ZAMBRANO BLANCA Agent 11352 West State Road 84 suite 198, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 11352 West State Road 84 SUITE 198, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 11352 West State Road 84 suite 198, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2021-04-28 ZAMBRANO, BLANCA -
REINSTATEMENT 2020-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-04-29 11352 West State Road 84 SUITE 198, DAVIE, FL 33325 -
LC AMENDMENT 2019-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-14
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-05-13
LC Amendment 2019-04-29
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-08-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State