Search icon

PSH GROUP LLC - Florida Company Profile

Company Details

Entity Name: PSH GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSH GROUP 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 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L17000192652
FEI/EIN Number 82-2816130

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

Address: 11754 SW 88th Street, MIAMI, FL, 33186, US
Mail Address: 4601 Sheridan St Ste 200, Hollywood, FL, 33021, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JPML GROUP INC Auth -
S&H WORLD HOLDINGS LLC Auth -
WOOLLEY PATRICIA Manager 12201 SW 82ND TER, MIAMI, FL, 33183
TIRADO-LUCIANO & TIRADO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103698 WORLD OF SMOKE & VAPE ACTIVE 2017-09-18 2028-12-31 - 3924 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 11754 SW 88th Street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-18 11754 SW 88th Street, MIAMI, FL 33186 -
LC AMENDMENT 2022-07-25 - -
REGISTERED AGENT NAME CHANGED 2022-07-25 TIRADO-LUCIANO & TIRADO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 2655 LE JEUNE ROAD, SUITE 1109, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 11754 SW 88th Street, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
LC Amendment 2022-07-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-09-15

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1.00
Total Face Value Of Loan:
17925.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17924
Current Approval Amount:
17925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18149.43

Date of last update: 01 Jun 2025

Sources: Florida Department of State