Entity Name: | P M A CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P M A CONSTRUCTION CORPORATION 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: | 02 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Feb 2013 (12 years ago) |
Document Number: | P05000064534 |
FEI/EIN Number |
202786553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 936 SW 1st Ave, MIAMI, FL, 33130, US |
Mail Address: | 936 SW 1st Ave, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATERON PAUL A | Director | 936 SW 1ST AVE, MIAMI, FL, 33130 |
MATERON PAUL A | President | 936 SW 1ST AVE, MIAMI, FL, 33130 |
TORRES FRESIA | Vice President | 936 SW 1st Ave, MIAMI, FL, 33130 |
MATERON PAUL A | Agent | 936 SW 1st Ave, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 936 SW 1st Ave, 1005, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 936 SW 1st Ave, 1005, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 936 SW 1st Ave, 1005, MIAMI, FL 33130 | - |
AMENDMENT | 2013-02-15 | - | - |
AMENDMENT | 2012-01-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-13 |
AMENDED ANNUAL REPORT | 2015-12-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State