Search icon

PMC GROUP SERVICES LLC - Florida Company Profile

Company Details

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

PMC GROUP SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000018588
FEI/EIN Number 38-4109655

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

Address: 20225 NE 16th Pl, Miami, FL, 33179, US
Mail Address: 20225 NE 16th Pl, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESTARI NOZAKI MARILYN C Manager 20225 NE 16th Pl, Miami, FL, 33179
ELDER MICHAEL J Authorized Manager 20225 NE 16TH PL, MIAMI, FL, 33179
Nozaki Andre K Manager 20225 NE 16th Pl, Miami, FL, 33179
CESTARI NOZAKI MARILYN C Agent 20225 NE 16th Pl, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-08-30 - -
REGISTERED AGENT NAME CHANGED 2021-08-30 CESTARI NOZAKI, MARILYN CHRISTINA -
REGISTERED AGENT ADDRESS CHANGED 2021-08-10 20225 NE 16th Pl, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-10 20225 NE 16th Pl, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-08-10 20225 NE 16th Pl, Miami, FL 33179 -
LC AMENDMENT 2020-12-14 - -
LC AMENDMENT AND NAME CHANGE 2019-09-06 PMC GROUP SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2022-05-01
LC Amendment 2021-08-30
ANNUAL REPORT 2021-08-10
LC Amendment 2020-12-14
ANNUAL REPORT 2020-04-15
LC Amendment and Name Change 2019-09-06
Florida Limited Liability 2019-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State