Search icon

PROPERTY MANAGEMENT SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: PROPERTY MANAGEMENT SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY MANAGEMENT SERVICES CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 1974 (51 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 452234
FEI/EIN Number 592359526

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

Address: 8770 SW 72 ST, STE 171, MIAMI, FL, 33173, US
Mail Address: 8770 SW 72 ST, STE 171, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ-PORTUONDO JULIO A President 8770 SW 72 ST, MIAMI, FL, 33173
GONZALEZ-PORTUONDO JULIO A Director 8770 SW 72 ST, MIAMI, FL, 33173
GONZALEZ-PORTUONDO FRANCINE Treasurer 8770 SW 72 ST, MIAMI, FL, 33173
GONZALEZ-PORTUONDO FRANCINE Director 8770 SW 72 ST, MIAMI, FL, 33173
GONZALEZ-PORTUONDO JULIO A Agent 8770 SW 72 ST, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076202 LYNX PROPERTY SERVICES EXPIRED 2015-07-22 2020-12-31 - 12485 SW 137TH AVE, SUITE 309, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 8770 SW 72 ST, STE 171, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2014-04-28 8770 SW 72 ST, STE 171, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 8770 SW 72 ST, STE 171, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2010-12-16 GONZALEZ-PORTUONDO, JULIO A -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000785986 TERMINATED 1000000687410 DADE 2015-07-15 2035-07-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001137057 TERMINATED 1000000635823 DADE 2014-07-02 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000756943 TERMINATED 1000000358366 MIAMI-DADE 2012-10-19 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000359201 TERMINATED 1000000271779 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000359300 TERMINATED 1000000271795 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000311657 TERMINATED 1000000267526 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-07-12
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-06-19
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-12-16
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State