Search icon

PLACENTIA MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: PLACENTIA MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLACENTIA MANAGEMENT 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: 03 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: P06000101496
FEI/EIN Number 205312041

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

Mail Address: 1925 tuffree blvd, placentia, CA, 92870, US
Address: 267 minorca ave, suite 200, coral gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LAURA President 1925 tuffree blvd, placentia, CA, 92870
GONZALEZ LAURA Agent 267 minorca ave, coral gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 267 minorca ave, suite 200, coral gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 267 minorca ave, suite 200, coral gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-09 267 minorca ave, suite 200, coral gables, FL 33134 -
REINSTATEMENT 2019-02-14 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 GONZALEZ, LAURA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-02-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State