Search icon

PMG ASSET SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PMG ASSET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMG ASSET SERVICES, 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: 08 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2024 (6 months ago)
Document Number: L08000111838
FEI/EIN Number 300523319

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

Address: 4651 SHERIDAN STREET, SUITE #480, HOLLYWOOD, FL, 33021, US
Mail Address: 4651 SHERIDAN STREET, SUITE #480, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD STEVEN BEsq. Agent 2255 Glades Road, Boca Raton, FL, 33431
PRIME GROUP US, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036690 PMG VACATION RENTALS ACTIVE 2020-03-30 2025-12-31 - 4651 SHERIDAN ST, SUITE 480, HOLLYWOOD, FL, 33021
G16000006849 PMG LINES ACTIVE 2016-01-19 2026-12-31 - 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, N2, 33021
G15000107486 PMG CHARTERS ACTIVE 2015-10-21 2026-12-31 - 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 3000 N. Military Trail, Suite 101, Boca Raton, FL 33431 -
LC AMENDMENT 2024-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2255 Glades Road, Suite #324-A, Boca Raton, FL 33431 -
LC AMENDMENT 2021-10-28 - -
LC AMENDMENT 2021-05-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-14 GREENFIELD, STEVEN B., Esq. -
LC AMENDMENT 2009-05-26 - -
CHANGE OF MAILING ADDRESS 2009-04-16 4651 SHERIDAN STREET, SUITE #480, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 4651 SHERIDAN STREET, SUITE #480, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
LC Amendment 2024-09-20
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
LC Amendment 2021-10-28
LC Amendment 2021-05-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State