Entity Name: | P&V GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P&V GROUP, 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: | 14 Nov 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Nov 2003 (21 years ago) |
Document Number: | P00000106144 |
FEI/EIN Number |
651059479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SW 21ST ROAD, Miami, FL, 33129, US |
Mail Address: | 150 SW 21ST ROAD, Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ALBERTO E | President | 150 SW 21ST ROAD, Miami, FL, 33129 |
PEREZ ALBERTO E | Director | 150 SW 21ST ROAD, Miami, FL, 33129 |
PEREZ MILENA P | Secretary | 150 SW 21ST ROAD, Miami, FL, 33129 |
ABRAMSON EDWARD J | Agent | 7270 N.W. 12TH STREET E, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-27 | 150 SW 21ST ROAD, Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2019-06-27 | 150 SW 21ST ROAD, Miami, FL 33129 | - |
CANCEL ADM DISS/REV | 2003-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000032004 | TERMINATED | 1000000407306 | BROWARD | 2012-12-26 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State