Search icon

PMG FL, LLC - Florida Company Profile

Company Details

Entity Name: PMG FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMG FL, 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: 08 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2020 (4 years ago)
Document Number: L17000230899
FEI/EIN Number 82-3346147

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

Address: 2900 Telestar Ct, Falls Church, VA, 22042, US
Mail Address: 2900 Telestar Ct, Falls Church, VA, 22042, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ejtemai Abdolhossein Auth 2900 Telestar Ct, FALLS CHURCH, VA, VA, 22042
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000018022 7-ELEVEN STORE #42186A ACTIVE 2025-02-06 2030-12-31 - 3333 W OKEECHOBEE RD, HIALEAH, FL, 33012
G24000148044 7-ELEVEN STORE #42186A ACTIVE 2024-12-06 2029-12-31 - 3333 W OKEECHOBEE RD, HIALEAH, FL, 33012
G21000041158 7-ELEVEN STORE #39108A ACTIVE 2021-03-25 2026-12-31 - 8530 US HIGHWAY 1, SEBASTIAN, FL, 32958
G20000072658 7-ELEVEN STORE #39327A ACTIVE 2020-06-26 2025-12-31 - 4266 W PLAZA DR, ORLANDO, FL, 32816

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-06 2900 Telestar Ct, Falls Church, VA 22042 -
CHANGE OF MAILING ADDRESS 2020-12-06 2900 Telestar Ct, Falls Church, VA 22042 -
REGISTERED AGENT NAME CHANGED 2020-12-06 corporation service company -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-12-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
Florida Limited Liability 2017-11-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State