Search icon

PENVAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PENVAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENVAL 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 Jun 2004 (21 years ago)
Document Number: P04000091252
FEI/EIN Number 201293996

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

Address: 8120 SW 191 ST, CUTLER BAY, FL, 33157, US
Mail Address: 8120 SW 191 ST, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA JORGE President 8120 SW 191 ST, CUTLER BAY, FL, 33157
PENA JORGE Secretary 8120 SW 191 ST, CUTLER BAY, FL, 33157
PENA JORGE Director 8120 SW 191 ST, CUTLER BAY, FL, 33157
Pena Mercedes Z Director 8120 SW 191 ST, CUTLER BAY, FL, 33157
PENA JORGE Agent 8120 SW 191 ST, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 8120 SW 191 ST, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 8120 SW 191 ST, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-03-25 8120 SW 191 ST, CUTLER BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State