Entity Name: | PSG OFFROAD RACING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PSG OFFROAD RACING 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: | 15 Nov 2012 (12 years ago) |
Document Number: | L12000144640 |
FEI/EIN Number |
61-1697276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 CRANDON BLVD, SUITE 311, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 200 CRANDON BLVD, SUITE 311, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR LISETTE | Agent | 200 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
LISETTE SALAZAR | ra | 200 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000610937 | TERMINATED | 1000000677128 | MIAMI-DADE | 2015-05-13 | 2025-05-22 | $ 419.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000323971 | TERMINATED | 1000000590186 | DADE | 2014-03-03 | 2024-03-13 | $ 332.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 STE0 |
J14000060664 | TERMINATED | 1000000570949 | MIAMI-DADE | 2014-01-02 | 2034-01-09 | $ 527.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State