Search icon

PRAGMA STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: PRAGMA STRATEGIES 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: 01 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: M09000003884
FEI/EIN Number 271019622

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

Address: 1395 BRICKELL AVE, Suite 800, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, Suite 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Janoff Nathan Manager 1395 BRICKELL AVE, Miami, FL, 33131
JANOFF NATHAN Agent 1395 BRICKELL AVE, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016265 PRAGMA STRATEGIES EXPIRED 2017-02-14 2022-12-31 - 1001 BRICKELL BAY DRIVE, SUITE 2700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1395 BRICKELL AVE, Suite 800, Miami, FL 33131 -
REINSTATEMENT 2022-04-01 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-02 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-17 1395 BRICKELL AVE, Suite 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-09-17 1395 BRICKELL AVE, Suite 800, MIAMI, FL 33131 -
REINSTATEMENT 2019-09-17 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-06-20 PRAGMA STRATEGIES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000673378 TERMINATED 1000000765520 MIAMI-DADE 2017-12-08 2027-12-13 $ 642.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000528343 TERMINATED 1000000720988 MIAMI-DADE 2016-08-26 2026-09-06 $ 2,080.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-04-01
REINSTATEMENT 2020-10-02
REINSTATEMENT 2019-09-17
LC Amendment and Name Change 2018-06-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State