Search icon

PGC VENTURES LLC - Florida Company Profile

Company Details

Entity Name: PGC VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PGC VENTURES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000028115
FEI/EIN Number 83-3409904

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

Address: 66 West Flagler Street, MIAMI, FL, 33130, US
Mail Address: 66 West Flagler Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPA ENTERPRISES INC. Agent -
ALFONSO BITTIG GERMAN RICARDO Authorized Member 66 West Flagler Street, MIAMI, FL, 33130
BITTIG MARIA VIRGINIA Authorized Member 66 West Flagler Street, MIAMI, FL, 33130
BITTIG MICHELLE Authorized Member 66 West Flagler Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2020-09-21 - -
REGISTERED AGENT NAME CHANGED 2020-09-21 LUPA ENTERPRISES INC -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 600 CLEVELAND STREET, SUITE 393, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 66 West Flagler Street, Suite 900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-08-25 66 West Flagler Street, Suite 900, MIAMI, FL 33130 -
LC AMENDMENT 2019-02-11 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-02-16
LC Amendment 2020-09-21
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-03-23
LC Amendment 2019-02-11
Florida Limited Liability 2019-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State