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. |
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 |
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 |
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 |
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 | - | - |
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