Entity Name: | PMG DRIFTWOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PMG DRIFTWOOD, 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: | 24 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000055310 |
FEI/EIN Number |
45-5122415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 398 NE 5th St, 13th Floor, Miami, FL, 33132, US |
Mail Address: | 398 NE 5th st, 13th Floor, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALONEY KEVIN P | Managing Member | 5875 COLLINS AVE #401, MIAMI BEACH, FL, 33140 |
PLOTKIN LOWELL N | Agent | 398 NE 5th st, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-19 | 398 NE 5th st, 13th Floor, Miami, FL 33132 | - |
REINSTATEMENT | 2022-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-19 | 398 NE 5th St, 13th Floor, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-12-19 | 398 NE 5th St, 13th Floor, Miami, FL 33132 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-22 | PLOTKIN, LOWELL N | - |
REINSTATEMENT | 2021-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2012-07-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-13 |
REINSTATEMENT | 2022-12-19 |
REINSTATEMENT | 2021-12-22 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State