Search icon

P C F MANAGEMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: P C F MANAGEMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P C F MANAGEMENT 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: 21 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2016 (9 years ago)
Document Number: P05000089006
FEI/EIN Number 203057710

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

Address: 4500 NW 183RD STREET, CAROL CITY, FL, 33055, US
Mail Address: 4500 NW 183RD STREET, CAROL CITY, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JUAN Y President 3326 JUNIPER LANE, DAVIE, FL, 33330
DIAZ JUAN Y Secretary 3326 JUNIPER LANE, DAVIE, FL, 33330
DIAZ JUAN Y Treasurer 3326 JUNIPER LANE, DAVIE, FL, 33330
DIAZ JUAN Y Director 3326 JUNIPER LANE, DAVIE, FL, 33330
DIAZ JUAN Y Agent 3326 JUNIPER LANE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 4500 NW 183RD STREET, CAROL CITY, FL 33055 -
CHANGE OF MAILING ADDRESS 2020-01-23 4500 NW 183RD STREET, CAROL CITY, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 3326 JUNIPER LANE, DAVIE, FL 33330 -
REINSTATEMENT 2016-07-13 - -
REGISTERED AGENT NAME CHANGED 2016-07-13 DIAZ, JUAN Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-07-13
ANNUAL REPORT 2011-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State