Entity Name: | PEDI GLOBAL REAL ESTATE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEDI GLOBAL REAL ESTATE HOLDINGS, 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: | 27 Aug 2001 (24 years ago) |
Document Number: | P01000084574 |
FEI/EIN Number |
510440363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1450 NW 159TH STREET, MIAMI, FL, 33169 |
Address: | 15839 NW 2 AVE, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER GRISELDA | President | 1450 NW 159TH STREET, MIAMI, FL, 33169 |
Miller Daniel G | Vice President | 4236 Alton Rd, Miami Beach, FL, 33140 |
Daniel Kaskel A | Agent | 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-05 | Daniel, Kaskel A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-05 | 6111 Broken Sound Parkway NW, 200, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2005-07-11 | 15839 NW 2 AVE, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-21 | 15839 NW 2 AVE, MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State