Entity Name: | PLS REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLS REALTY, INC. 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: | 28 Apr 1988 (37 years ago) |
Document Number: | M78405 |
FEI/EIN Number |
650071487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14985 NW 27th Avenue, Opa-Locka, FL, 33054, US |
Mail Address: | 14985 NW 27th Avenue, Opa-Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN, LEIF | Director | 1000 VENETIAN WAY, MIAMI BEACH, FL, 33139 |
GRIFFIN, LEIF | President | 1000 VENETIAN WAY, MIAMI BEACH, FL, 33139 |
GRIFFIN NANCY S | Vice President | 14985 NW 27TH AVENUE, OPA-LOCKA, FL, 33054 |
HAYDEN AND MILLIKEN, P.A. | Agent | 5915 PONCE DE LEON BLVD., MIAMI, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 14985 NW 27th Avenue, Opa-Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 14985 NW 27th Avenue, Opa-Locka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-16 | HAYDEN AND MILLIKEN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-16 | 5915 PONCE DE LEON BLVD., SUITE 63, MIAMI, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State