Entity Name: | CLAIMGO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Dec 2017 (7 years ago) |
Document Number: | M17000010190 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 100 SE 2nd St, Miami, FL, 33131, US |
Mail Address: | 100 SE 2nd St, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
O'Reilly Christopher | Agent | 100 SE 2nd St, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Pasko Steven | Managing Member | 100 SE 2nd St, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000136594 | CLAIM RULER | EXPIRED | 2017-12-14 | 2022-12-31 | No data | 600 BRICKELL AVE SUITE 1900, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-03 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-03 | O'Reilly, Christopher | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-03 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-03 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-07 |
Foreign Limited | 2017-12-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State