Search icon

MARGEND PALACIOS, PA - Florida Company Profile

Company Details

Entity Name: MARGEND PALACIOS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGEND PALACIOS, PA 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: 09 Mar 2005 (20 years ago)
Document Number: P05000036565
FEI/EIN Number 810666217

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

Address: 13831 sw 59 st, suite 100, MIAMI, FL, 33183, US
Mail Address: 13340 sw 60 terr, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS MARGEND J President 13340 sw 60 terr, MIAMI, FL, 33183
PALACIOS MARGEND J Agent 13340 sw 60 terr, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086306 POWERHOUSE REAL ESTATE SOLUTIONS GROUP EXPIRED 2017-08-07 2022-12-31 - 13831 SW 59 ST, SUITE 100, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 13831 sw 59 st, suite 100, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-03-26 13831 sw 59 st, suite 100, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 13340 sw 60 terr, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000512710 TERMINATED 1000000228241 DADE 2011-08-03 2021-08-10 $ 729.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State