Entity Name: | PF ADVANCED MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Aug 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2025 (a month ago) |
Document Number: | L20000259198 |
FEI/EIN Number | 85-2825598 |
Address: | 500 Three Islands Blvd, Hallandale Beach, FL, 33009, US |
Mail Address: | 500 Three Islands BLVD, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Falcetti Pasquale Jr. | Manager | 500 Three Islands BLVD, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 500 Three Islands Blvd, Unit 207, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 500 Three Islands Blvd, Unit 207, Hallandale Beach, FL 33009 | No data |
REINSTATEMENT | 2021-10-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-12 | UNITED STATES CORPORATION AGENTS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-02 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-17 |
REINSTATEMENT | 2021-10-12 |
Florida Limited Liability | 2020-08-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State