Entity Name: | PMC CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PMC CONSULTING, 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. |
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: | 08 Jun 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Jun 2008 (17 years ago) |
Document Number: | L06000058339 |
FEI/EIN Number |
205007556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10355 SW 3 STREET, SWEETWATER, FL, 33174 |
Mail Address: | 10355 SW 3 STREET, SWEETWATER, FL, 33174 |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ORLANDO | President | 10355 SW 3 STREET, SWEETWATER, FL, 33174 |
LOPEZ ORLANDO | Agent | 10355 SW 3 STREET, SWEETWATER, FL, 33174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000091453 | PMC MANAGEMENT, LLC | ACTIVE | 2012-09-18 | 2027-12-31 | - | 10355 SW 3 STREET, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2008-06-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-09 | 10355 SW 3 STREET, SWEETWATER, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2008-06-09 | 10355 SW 3 STREET, SWEETWATER, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-09 | 10355 SW 3 STREET, SWEETWATER, FL 33174 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State