Search icon

PEAL DEVELOPMENT GROUP, INC

Company Details

Entity Name: PEAL DEVELOPMENT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: P06000139804
FEI/EIN Number 562624431
Address: 7705 NW 29th Street, Doral, FL, 33122, US
Mail Address: PO.BOX 522504, MIAMI, FL, 33152-2504, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEAL DEVELOPMENT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 562624431 2024-06-06 PEAL DEVELOPMENT GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 7867575827
Plan sponsor’s address PO BOX 522504, MIAMI, FL, 33152

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PEAL DEVELOPMENT GROUP, INC 401(K) PROFIT SHARING PLAN & TRUST 2022 562624431 2023-05-09 PEAL DEVELOPMENT GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 7867575827
Plan sponsor’s address PO BOX 522504, MIAMI, FL, 33152

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PEAL DEVELOPMENT GROUP, INC 401(K) PROFIT SHARING PLAN & TRUST 2021 562624431 2022-06-18 PEAL DEVELOPMENT GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 7867575827
Plan sponsor’s address PO BOX 522504, MIAMI, FL, 33152

Signature of

Role Plan administrator
Date 2022-06-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PEAL DEVELOPMENT GROUP, INC 401(K) PROFIT SHARING PLAN & TRUST 2020 562624431 2021-06-22 PEAL DEVELOPMENT GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 7867575827
Plan sponsor’s address 4921 SW 142 PLACE, MIAMI, FL, 33175

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PEAL DEVELOPMENT GROUP, INC 401(K) PROFIT SHARING PLAN & TRUST 2019 562624431 2020-07-30 PEAL DEVELOPMENT GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 7867575827
Plan sponsor’s address PO BOX 522504, MIAMI, FL, 33152

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MACHUAT PEDRO Agent 7705 NW 29th Street, Doral, FL, 33122

President

Name Role Address
MACHUAT PEDRO President 7705 NW 29th Street, Doral, FL, 33122

Vice President

Name Role Address
Cardenas Ramis Miguel A Vice President 7705 NW 29th Street, Doral, FL, 33122

Secretary

Name Role Address
CARDENAS RAMIS MIGUEL A Secretary 7705 NW 29th Street, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000083188 MACSOL SOLAR CORP ACTIVE 2018-08-01 2028-12-31 No data P.O.BOX 522504, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 7705 NW 29th Street, 107, Doral, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 7705 NW 29th Street, 107, Doral, FL 33122 No data
CHANGE OF MAILING ADDRESS 2017-01-05 7705 NW 29th Street, 107, Doral, FL 33122 No data
AMENDMENT 2012-01-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State