Search icon

PSI ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: PSI ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSI ENGINEERING, 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: 26 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: P02000134288
FEI/EIN Number 650829833

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

Address: 10556 NW 26th STREET, DORAL, FL, 33172, US
Mail Address: 10556 NW 26 STREET, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROGER L Agent 2350 SW 123 AVE, MIAMI, FL, 33175
PEREZ ROGER L President 10556 NW 26th STREET, Miami, FL, 33175
VIDAL JULIO CPE Vice President 14274 SW 154TH PLACE, MIAMI, FL, 33196
PEREZ TERESA J Exec 10556 NW 26th STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 10556 NW 26th STREET, D-202, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-01-23 10556 NW 26th STREET, D-202, DORAL, FL 33172 -
REINSTATEMENT 2013-03-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 PEREZ, ROGER L -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 2350 SW 123 AVE, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000304732 TERMINATED 1000000586343 MIAMI-DADE 2014-02-27 2034-03-13 $ 324.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920200
J13001460659 TERMINATED 1000000529393 MIAMI-DADE 2013-09-25 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State