Search icon

PMS GROUP, INC.

Company Details

Entity Name: PMS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1973 (52 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 417073
FEI/EIN Number 59-1711574
Address: 10025 SW 131 Terrace, MIAMI, FL 33176
Mail Address: 10025 SW 131 Terrace, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TANNEBAUM, NED Agent 10025 SW 131 Terrace, MIAMI, FL 33176

President

Name Role Address
TANNEBAUM, NED President 10025 SW 131 TERRACE, MIAMI, FL 33176

Director

Name Role Address
TANNEBAUM, RHONI Director 10025 SW 131 TERRACE, MIAMI, FL 33176

Treasurer

Name Role Address
TANNEBAUM, RHONI Treasurer 10025 SW 131 TERRACE, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 10025 SW 131 Terrace, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2020-01-14 10025 SW 131 Terrace, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 10025 SW 131 Terrace, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 1985-07-17 TANNEBAUM, NED No data
NAME CHANGE AMENDMENT 1974-08-28 PMS GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State