Search icon

PSG OFFROAD RACING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SALAZAR LISETTE Agent 200 CRANDON BLVD., KEY BISCAYNE, FL, 33149
LISETTE SALAZAR ra 200 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Debts

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

Documents

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