Search icon

P & H INVESTMENTS 1956 CORP.

Company Details

Entity Name: P & H INVESTMENTS 1956 CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Nov 1950 (74 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: 163504
FEI/EIN Number 59-0648028
Address: 12140 SW 100TH AVE, MIAMI, FL 33176
Mail Address: 12140 SW 100TH AVE, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOUZ, LAURA Agent 12140 SW 100TH AVE, MIAMI, FL 33176

President

Name Role Address
GOUZ, LAURA President 12140 SW 100th Ave, MIAMI, FL 33176

Director

Name Role Address
GOUZ, LAURA Director 12140 SW 100th Ave, MIAMI, FL 33176

Treasurer

Name Role Address
GOUZ, ZACHARY Treasurer 12140 SW 100th Ave, MIAMI, FL 33176

Secretary

Name Role Address
GOUZ, ZACHARY Secretary 12140 SW 100th Ave, MIAMI, FL 33176

Vice President

Name Role Address
Gouz, Kimberly Vice President 12140 SW 100th Ave, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 12140 SW 100TH AVE, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 12140 SW 100TH AVE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2022-01-21 12140 SW 100TH AVE, MIAMI, FL 33176 No data
NAME CHANGE AMENDMENT 2021-04-23 P & H INVESTMENTS 1956 CORP. No data
RESTATED ARTICLES AND NAME CHANGE 2021-03-22 P&H INVESTMENTS 1956 CORP. No data
REGISTERED AGENT NAME CHANGED 2020-11-23 GOUZ, LAURA No data
AMENDMENT 2010-04-30 No data No data
AMENDMENT 1986-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
Name Change 2021-04-23
ANNUAL REPORT 2021-04-14
Restated Articles & Name Chan 2021-03-22
AMENDED ANNUAL REPORT 2020-11-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16

Date of last update: 07 Feb 2025

Sources: Florida Department of State