Search icon

PAKTOLUS GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAKTOLUS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jul 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jul 2007 (18 years ago)
Document Number: M02000001776
FEI/EIN Number 270019057

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

Address: 12973 SW 112th ST, MIAMI, FL, 33186, US
Mail Address: 12973 S.W. 112TH ST., PMB 255, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
IZADPANAH MOE Managing Member 10815 SW 132 CT, MIAMI, FL, 33186
Saurabh Agrawal D Auth 12973 SW 112th ST #255, Miami, FL, 33186
Gold Stuart MEsq. Agent 1931 NW 150th Ave, Pembroke Pines, FL, 33028

Form 5500 Series

Employer Identification Number (EIN):
270019057
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127103 FIONA SOLITAIRES USA, LLC EXPIRED 2017-11-17 2022-12-31 - 12973 SW 112TH ST, #255, MIAMI, FL, 33186
G17000127104 TARGET SHACK, LLC EXPIRED 2017-11-17 2022-12-31 - 12973 SW 112TH ST, #255, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1931 NW 150th Ave, Suite 267, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2017-01-05 Gold, Stuart M, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 12973 SW 112th ST, #255, MIAMI, FL 33186 -
LC NAME CHANGE 2007-07-05 PAKTOLUS GROUP LLC -
CHANGE OF MAILING ADDRESS 2003-05-27 12973 SW 112th ST, #255, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29274.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State