Search icon

PLUMB TECH GROUP INC - Florida Company Profile

Company Details

Entity Name: PLUMB TECH GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMB TECH 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: 17 Aug 2006 (19 years ago)
Document Number: P06000108130
FEI/EIN Number 205410523

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

Address: 7164 SW 47TH ST., MIAMI, FL, 33155, US
Mail Address: 7164 SW 47th ST., MIAMI, FL, 33155-4654, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MARIA D Exec 8931 SW 52ND ST., MIAMI, FL, 331656607
RODRIGUEZ RAMON O President 8931 SW 52ND ST., MIAMI, FL, 331656607
Rodriguez Yanet Vice President 5020 SW 101st Ave, Miami, FL, 33165
RODRIGUEZ RAMON O Agent 7164 SW 47th Street., MIAMI, FL, 331554654

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 7164 SW 47th Street., MIAMI, FL 33155-4654 -
CHANGE OF MAILING ADDRESS 2014-03-24 7164 SW 47TH ST., MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 7164 SW 47TH ST., MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State