Entity Name: | PHILIPS INTERNATIONAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Sep 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2014 (11 years ago) |
Document Number: | M10000003905 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 40 Cutter Mill Road,, Suite 405, Great Neck, NY, 11021, US |
Mail Address: | C/O PHILIPS INT'L, 40 Cutter Mill Road, Suite 206, Great Neck, NY, 11021, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Pilevsky Seth | Manager | 40 Cutter Mill Road,, Great Neck, NY, 11021 |
Pilevsky Michael | Manager | 40 Cutter Mill Road,, Great Neck, NY, 11021 |
Pilevsky Philip | Manager | C/O PHILIPS INT'L, Great Neck, NY, 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 40 Cutter Mill Road,, Suite 405, Great Neck, NY 11021 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 40 Cutter Mill Road,, Suite 405, Great Neck, NY 11021 | No data |
REINSTATEMENT | 2014-04-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State