Entity Name: | PMI HOLDINGS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PMI HOLDINGS GROUP, 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: |
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: | 19 Sep 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000089208 |
FEI/EIN Number |
263428541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3137 SW 145 CT, Miami, FL, 33175, US |
Mail Address: | 3137 SW 145 CT, Miami, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ DE GARCIA INGRID | Manager | 3137 SW 145 CT, Miami, FL, 33175 |
GARCIA PAMELA M | Manager | 3137 SW 145 CT, Miami, FL, 33175 |
GARCIA PEDRO M | Manager | 3137 SW 145 CT, Miami, FL, 33175 |
GARCIA PEDRO M | Agent | 3137 SW 145 CT, Miami, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-28 | 3137 SW 145 CT, Miami, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2021-03-28 | 3137 SW 145 CT, Miami, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-28 | 3137 SW 145 CT, Miami, FL 33175 | - |
LC DISSOCIATION MEM | 2018-10-31 | - | - |
LC AMENDMENT | 2017-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-21 | GARCIA, PEDRO M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-14 |
CORLCDSMEM | 2018-10-31 |
ANNUAL REPORT | 2018-01-17 |
LC Amendment | 2017-04-24 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State