Search icon

PF MILLWORK LLC - Florida Company Profile

Company Details

Entity Name: PF MILLWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PF MILLWORK 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: 10 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: L14000188835
FEI/EIN Number 47-2516376

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

Address: 107 NW 12TH STREET, FLORIDA CITY, FL, 33034, US
Mail Address: 107 NW 12TH STREET, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO MERCEDES Authorized Member 107 NW 12TH STREET, FLORIDA CITY, FL, 33034
SANCRIZADO RICHARD Authorized Member 107 NW 12TH STREET, FLORIDA CITY, FL, 33034
SANCRIZADO RICHARD W Agent 107 NW 12TH STREET, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-11-12 PF MILLWORK LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 107 NW 12TH STREET, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2024-11-12 107 NW 12TH STREET, FLORIDA CITY, FL 33034 -
REGISTERED AGENT NAME CHANGED 2024-11-12 SANCRIZADO, RICHARD W -
LC AMENDMENT 2014-12-16 - -

Documents

Name Date
LC Amendment and Name Change 2024-11-12
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State