Search icon

PLS REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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