Search icon

PAKTOLUS GROUP LLC - Florida Company Profile

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAKTOLUS GROUP 401(K) PLAN 2023 270019057 2024-07-22 PAKTOLUS GROUP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541511
Sponsor’s telephone number 7867802885
Plan sponsor’s address 12973 SW 112TH ST, UNIT 255, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763487210 2020-04-28 0455 PPP 12973 SW 112th Street #255, Miami, FL, 33186
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29274.69
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State