Search icon

PPM SOLUTIONS, INC.

Company Details

Entity Name: PPM SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Jan 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: F18000000234
FEI/EIN Number 47-5619174
Address: 7901 4th St N, STE 300, St. Petersburg, FL 33702
Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: TEXAS

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Samadi, Michael President 4615 Southwest Frwy, #200, Houston, TX 77027

Secretary

Name Role Address
Samadi, Michael Secretary 4615 Southwest Frwy, #200, Houston, TX 77027

Treasurer

Name Role Address
Samadi, Michael Treasurer 4615 Southwest Frwy, #200, Houston, TX 77027

Director

Name Role Address
Samadi, Michael Director 4615 Southwest Frwy, #200, Houston, TX 77027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-02-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2025-02-07 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
NAME CHANGE AMENDMENT 2020-12-21 PPM SOLUTIONS, INC. No data
CHANGE OF MAILING ADDRESS 2019-03-29 4615 SOUTHWEST FREEWAY, STE. 200, HOUSTON, TX 77027 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
Name Change 2020-12-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-29
Foreign Profit 2018-01-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State