Search icon

PS LOTS, LLC - Florida Company Profile

Company Details

Entity Name: PS LOTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PS LOTS, 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: 12 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000035717
FEI/EIN Number 900274061

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

Address: 11007 NW 122 Street, 7397 NW 54TH STREET, Medley, FL, 33178, US
Mail Address: C/O Cargomar Express Inc, 11007 NW 122 Street, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTELIZ MARY Manager 11007 NW 122 STREET, MEDLEY, FL, 33178
SALAS VICTOR H Manager C/O CARGOMAR EXPRESS, MEDLEY, FL, 33178
SANTELIZ MARY Agent C/O CARGOMAR EXPRESS INC, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-05-16 SANTELIZ, MARY -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 C/O CARGOMAR EXPRESS INC, 11007 NW 122 STREET, MEDLEY, FL 33178 -
REINSTATEMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 11007 NW 122 Street, 7397 NW 54TH STREET, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-10-09 11007 NW 122 Street, 7397 NW 54TH STREET, Medley, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-06-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State