Search icon

PG INTERNATIONAL ENTERPRISES CORP - Florida Company Profile

Company Details

Entity Name: PG INTERNATIONAL ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PG INTERNATIONAL ENTERPRISES CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000082005
FEI/EIN Number 200386173

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

Address: 333 S Royal Poinciana Blvd, MIAMI Springs, FL, 33166, US
Mail Address: 333 S Royal Poinciana Blvd, MIAMI Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIMES GABRIEL President 333 S ROYAL POINCIANA BLVD # 416, MIAMI, FL, 33166
PEREIRA HERMINIA Agent 333 S ROYAL POINCIANA BLVD 416, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900268 ALL NATURAL PRODUCTS GJ EXPIRED 2008-01-03 2013-12-31 - 6915 RED ROAD, SUITE 214, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 PEREIRA, HERMINIA -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 333 S Royal Poinciana Blvd, 416, MIAMI Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-04-26 333 S Royal Poinciana Blvd, 416, MIAMI Springs, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 333 S ROYAL POINCIANA BLVD 416, MIAMI, FL 33166 -
AMENDMENT 2008-04-21 - -
AMENDMENT 2004-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000658494 TERMINATED 1000000764422 DADE 2017-11-29 2037-12-06 $ 922.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
Reg. Agent Change 2020-10-19
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State