Entity Name: | P.B.P. GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.B.P. 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: | 19 Mar 2007 (18 years ago) |
Document Number: | P07000034978 |
FEI/EIN Number |
270509295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 782 NW 42nd Ave. Suite 429, MIAMI, FL, 33126, US |
Mail Address: | 782 NW 42nd Ave. Suite 429, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELAEZ PEDRO R | Director | 782 NW 42nd Ave. Suite 429, MIAMI, FL, 33126 |
BALSERA ALFREDO J | Director | 782 NW 42nd Ave. Suite 429, MIAMI, FL, 33126 |
PELAEZ MICHAEL P | Chief Executive Officer | 782 NW 42nd Ave. Suite 429, MIAMI, FL, 33126 |
PELAEZ PEDRO R | Agent | 782 NW 42nd Ave. Suite 429, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 782 NW 42nd Ave. Suite 429, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 782 NW 42nd Ave. Suite 429, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 782 NW 42nd Ave. Suite 429, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State