Search icon

PLAY GAMES 24X7 PRIVATE LIMITED CORP - Florida Company Profile

Company Details

Entity Name: PLAY GAMES 24X7 PRIVATE LIMITED CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: F18000002979
FEI/EIN Number 981101959

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

Address: 1688 Meridian Ave Ste 700, Miami Beach, FL, 33139, US
Mail Address: 1688 Meridian Ave Ste 700, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade

Key Officers & Management

Name Role Address
THAMPY TRIVIKRAMAN S Director 5250 N Kendall Dr,, Coral Gables,, FL, 33156
THAMPY TRIVIKRAMAN S President 5250 N Kendall Dr,, Coral Gables,, FL, 33156
Pandya Bhavin K Director 9 NARDELL RD, NEWTOWN CENTRE, MASSACHUSETTS, MA, 02459
Sawyer Jonathan Director 23 Bonnie Briar LN, Larchmont, NY, 10538
Pollock Frederick Director 10391 SW 64th Ave, Pinecrest, FL, 33156
Salter John Director 2278 VINEYARD HEIGHTS LN, PLEASANTON, CA, 94566
GOPALAN RAJARANGAMANI S Director D-256 , 3RD FLOOR,, DELHI, DE, 11002
THAMPY TRIVIKRAMAN S Agent 1688 Meridian Ave Ste 700, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146329 SNAPYR.COM ACTIVE 2021-11-01 2026-12-31 - 1688 MERIDIAN AVENUE, SUITE 700, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1688 Meridian Ave Ste 700, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-30 1688 Meridian Ave Ste 700, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1688 Meridian Ave Ste 700, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-03-17 THAMPY, TRIVIKRAMAN S -
REINSTATEMENT 2021-10-28 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-04
Foreign Profit 2018-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State