Search icon

PMG FLORIDA LLC

Company Details

Entity Name: PMG FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2014 (11 years ago)
Document Number: L14000004191
FEI/EIN Number 46-4461296
Address: 398 NE 5th street, 13th Floor, Miami, FL, 33132, US
Mail Address: 398 NE 5th street, 13th Floor, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PMG FLORIDA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 464461296 2022-08-25 PMG FLORIDA LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 3052063789
Plan sponsor’s address 398 NE 5 ST, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing MELISSA NODA
Valid signature Filed with authorized/valid electronic signature
PMG FLORIDA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 464461296 2022-08-25 PMG FLORIDA LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7862063789
Plan sponsor’s address 398 NE 5TH STREET, 13TH FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing MELISSA NODA
Valid signature Filed with authorized/valid electronic signature
PMG FLORIDA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 464461296 2022-08-25 PMG FLORIDA LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 3052063789
Plan sponsor’s address 398 NE 5TH STREET, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing MELISSA NODA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PLOTKIN LOWELL M Agent 398 NE 5th street, Miami, FL, 33132

Manager

Name Role
PMG WORLDWIDE, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 398 NE 5th street, 13th Floor, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2023-02-10 398 NE 5th street, 13th Floor, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 398 NE 5th street, 13th Floor, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 PLOTKIN, LOWELL M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000483883 ACTIVE 1000000966036 MIAMI-DADE 2023-10-04 2033-10-11 $ 769.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State