Search icon

PFG PARTNERS LLC - Florida Company Profile

Company Details

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

PFG PARTNERS 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: 18 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: L18000289957
FEI/EIN Number 83-0314099

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

Address: 14280 SW 142ND ST, MIAMI, FL, 33186, US
Mail Address: 14280 SW 142ND STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTIGLIONE ANTHONY Member 24250 State Rt 64E, Myakka City, FL, 34251
CASTIGLIONE ANTHONY Agent 24250 State Rt 64E, Myakka City, FL, 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000109819 PRECISION OVERHEAD GARAGE DOOR SERVICE OF MIAMI ACTIVE 2022-09-06 2027-12-31 - 326 SW 17TH AVENUE #2, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 24250 State Rt 64E, Myakka City, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 14280 SW 142ND ST, SUITE 208, MIAMI, FL 33186 -
LC AMENDMENT 2022-05-23 - -
CHANGE OF MAILING ADDRESS 2022-05-23 14280 SW 142ND ST, SUITE 208, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-05-23 CASTIGLIONE, ANTHONY -
REINSTATEMENT 2022-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
LC Amendment 2022-05-23
REINSTATEMENT 2022-01-05
AMENDED ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-04
Florida Limited Liability 2018-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State