Search icon

PEM INVESTMENTS, INC.

Company Details

Entity Name: PEM INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 1985 (39 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: H81960
FEI/EIN Number 59-2599344
Address: % GREGORY SCHWEITZER, 1497 N.W. 7TH ST., MIAMI, FL 33125
Mail Address: % GREGORY SCHWEITZER, 1497 N.W. 7TH ST., MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWEITZER, GREGORY Agent 1497 N.W. 7TH ST., MIAMI, FL 33125

Vice President

Name Role Address
PALLEY, SHELDON B Vice President 1497 N.W. 7TH ST., MIAMI, FL 33125

Secretary

Name Role Address
PALLEY, SHELDON B Secretary 1497 N.W. 7TH ST., MIAMI, FL 33125

Director

Name Role Address
PALLEY, SHELDON B Director 1497 N.W. 7TH ST., MIAMI, FL 33125
SCHWEITZER, GREGORY Director 1497 N.W. 7TH ST., MIAMI, FL

President

Name Role Address
SCHWEITZER, GREGORY President 1497 N.W. 7TH ST., MIAMI, FL

Treasurer

Name Role Address
SCHWEITZER, GREGORY Treasurer 1497 N.W. 7TH ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2021-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 % GREGORY SCHWEITZER, 1497 N.W. 7TH ST., MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2020-04-09 % GREGORY SCHWEITZER, 1497 N.W. 7TH ST., MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2020-04-09 SCHWEITZER, GREGORY No data

Documents

Name Date
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-03-03
Amendment 2021-06-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2015-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State