Entity Name: | PL&D ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PL&D ENTERPRISES, 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: | 23 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2012 (13 years ago) |
Document Number: | P07000010121 |
FEI/EIN Number |
208673835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15511 SW 57TH Street, MIAMI, FL, 33193, US |
Mail Address: | 426 KISMET PKWY E, CAPE CORAL, FL, 33909 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRILLO PABLO L | President | 15511 SW 57TH Street, MIAMI, FL, 33193 |
CARRILLO PABLO L | Agent | 15511 SW 57th Street, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 15511 SW 57TH Street, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-15 | CARRILLO, PABLO L | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-03 | 15511 SW 57th Street, MIAMI, FL 33193 | - |
REINSTATEMENT | 2012-06-01 | - | - |
CHANGE OF MAILING ADDRESS | 2012-06-01 | 15511 SW 57TH Street, MIAMI, FL 33193 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2009-08-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-15 |
AMENDED ANNUAL REPORT | 2019-09-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State