Search icon

PM CUSTOM LLC - Florida Company Profile

Company Details

Entity Name: PM CUSTOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PM CUSTOM 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: 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: 22 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2008 (17 years ago)
Document Number: L08000007069
FEI/EIN Number 061836444

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

Address: 11135 SW 78 Court, MIAMI, FL, 33156, US
Mail Address: 11135 SW 78 court, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLELLAND PAUL E Managing Member 11135 SOUTHWEST 78TH COURT, MIAMI, FL, 33156
McClelland Beatrice Vice President 11135 SW 78 Court, MIAMI, FL, 33156
MCCLELLAND PAUL E Agent 11135 SOUTHWEST 78TH COURT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08038900127 PM CUSTOM EXPIRED 2008-02-07 2013-12-31 - 12209 SW 132ND COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 11135 SW 78 Court, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-04-19 11135 SW 78 Court, MIAMI, FL 33156 -
LC AMENDMENT 2008-02-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State