Search icon

PMI PARTNERS,LLC. - Florida Company Profile

Company Details

Entity Name: PMI PARTNERS,LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMI PARTNERS,LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000015102
FEI/EIN Number 770624796

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

Address: 102 NE 2ND STREET, STE 308, BOCA RATON, FL, 33432, US
Mail Address: 102 NE 2ND STREET, STE 308, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTAGNA PATRICK Managing Member 102 NE 2ND STREET, BOCA RATON, FL, 33432
CASTAGNA PATRICK Agent 102 NE 2ND STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-06 102 NE 2ND STREET, STE 308, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-06 102 NE 2ND STREET, STE 308, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2007-09-06 102 NE 2ND STREET, STE 308, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2007-09-06 CASTAGNA, PATRICK -
LC REVOCATION OF DISSOLUTION 2007-07-18 - -
LC VOLUNTARY DISSOLUTION 2007-03-28 - -
AMENDMENT 2004-07-21 - -

Documents

Name Date
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-09-06
LC Revocation of Dissolution 2007-07-18
LC Voluntary Dissolution 2007-03-28
Reg. Agent Resignation 2006-03-27
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-05
Amendment 2004-07-21
Florida Limited Liability 2004-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State