Search icon

PDM UK CORP. - Florida Company Profile

Company Details

Entity Name: PDM UK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PDM UK 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: 13 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000021312
FEI/EIN Number 223921323

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

Address: 1101 BRICKELL AVENUE, SUITE # S-0604, MIAMI, FL, 33131, US
Mail Address: 1101 BRICKELL AVENUE, SUITE # S-0604, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLY CASARAVILLA MARIA M President 1155 BRICKELL BAY, DRIVE #2707, MIAMI, FL, 33131
TILLY CASARAVILLA MARIA M Secretary 1155 BRICKELL BAY, DRIVE #2707, MIAMI, FL, 33131
TILLY CASARAVILLA MARIA M Treasurer 1155 BRICKELL BAY, DRIVE #2707, MIAMI, FL, 33131
TILLY CASARAVILLA MARIA M Director 1155 BRICKELL BAY, DRIVE #2707, MIAMI, FL, 33131
TILLY MARIA M Agent P.O BOX 311057, MIAMI, FL, 33231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020085 OPERA GROUP EXPIRED 2010-03-01 2015-12-31 - 1819 WEST AVENUE, BAY #3, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1101 BRICKELL AVENUE, SUITE # S-0604, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-27 1101 BRICKELL AVENUE, SUITE # S-0604, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 P.O BOX 311057, MIAMI, FL 33231 -
REGISTERED AGENT NAME CHANGED 2009-07-30 TILLY, MARIA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001497420 TERMINATED 1000000538166 MIAMI-DADE 2013-09-30 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000358583 TERMINATED 1000000271517 MIAMI-DADE 2012-04-19 2032-05-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-01
Reg. Agent Change 2009-07-30
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-06-12
Domestic Profit 2006-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State