Search icon

P.J.L. MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: P.J.L. MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2003 (22 years ago)
Document Number: P03000069523
FEI/EIN Number 562370080
Address: 200 Congress Park Dr, DELRAY BEACH, FL, 33445, US
Mail Address: 200 Congress Park Dr, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORSAINVIL PIERRE A Chairman 200 Congress Park Dr, DELRAY BEACH, FL, 33445
SITAHAL LORELLI Secretary 200 Congress Park Dr, DELRAY BEACH, FL, 33445
PIERRE ANDRE D Agent 550 NE 124 STREET, MIAMI, FL, 33161

National Provider Identifier

NPI Number:
1063580140

Authorized Person:

Name:
LORELLI SHARON SITAHAL
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5612790539

Form 5500 Series

Employer Identification Number (EIN):
562370080
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128805 PINNACLE FAMILY HEALTH SOLUTIONS LLC ACTIVE 2021-09-27 2026-12-31 - 11211 PROSPERITY FARMS RD, SUITE B104, PALM BEACH GARDENS, FL, 33410
G15000026391 LA VIDA FAMILY MEDICINE EXPIRED 2015-03-12 2020-12-31 - 4519 LAKE WORTH ROAD, GREENACRES, FL, 33463
G03184900181 LAKE IDA MEDICAL CENTER ACTIVE 2003-07-03 2028-12-31 - 200 CONGRESS PARK DR, #210, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 200 Congress Park Dr, Suite 210, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2018-01-30 200 Congress Park Dr, Suite 210, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2004-03-01 PIERRE, ANDRE DESQ. -
REGISTERED AGENT ADDRESS CHANGED 2004-03-01 550 NE 124 STREET, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,070
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,070
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,162.35
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $31,070

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State