Search icon

P.N.R. MANAGEMENT, CORPORATION - Florida Company Profile

Company Details

Entity Name: P.N.R. MANAGEMENT, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.N.R. MANAGEMENT, CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Sep 1986 (39 years ago)
Document Number: M39068
FEI/EIN Number 592737266

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

Address: 10000 SW 56TH ST, STE 32, MIAMI, FL, 33165, US
Mail Address: 10000 SW 56TH ST, STE 32, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, P. NELSON President 10000 SW 56TH ST #32, MIAMI, FL, 33165
RODRIGUEZ, P. NELSON Treasurer 10000 SW 56TH ST #32, MIAMI, FL, 33165
RODRIGUEZ, P. NELSON Director 10000 SW 56TH ST #32, MIAMI, FL, 33165
AZQUETA CAROLINA R Vice President 10000 SW 56TH ST, MIAMI, FL, 33165
QUINTANA J LUIS Agent 145 Almeria Ave, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 145 Almeria Ave, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1995-06-20 10000 SW 56TH ST, STE 32, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1995-06-20 10000 SW 56TH ST, STE 32, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1995-06-20 QUINTANA, J LUIS -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State