Search icon

PHE & AGM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PHE & AGM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHE & AGM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000043463
FEI/EIN Number 830480463

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

Address: 7532 NW 86 TERR, 104, TAMARAC, FL, 33321
Mail Address: 7532 NW 86 TERR, 104, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ALEXANDER R Director 7532 NW 86 TERR APT-104, TAMARAC, FL, 33321
MENDEZ ALEXANDER R President 7532 NW 86 TERR APT-104, TAMARAC, FL, 33321
MENDEZ GABRIELA A Director 7532 NW 86 TERR APT-104, TAMARAC, FL, 33321
MENDEZ GABRIELA A Secretary 7532 NW 86 TERR APT-104, TAMARAC, FL, 33321
GENTILE JOHN D Agent 1601 N PALM AVE SUITE 212, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056831 IT SOLUTIONS EXPIRED 2010-06-21 2015-12-31 - 4848 N STATE RD 7, APT-4306, COCONUT CREEK, FL, 33073
G08200900292 KINGDOM PROPERTY EXPIRED 2008-07-18 2013-12-31 - 11807 NW 9 ST, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 7532 NW 86 TERR, 104, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2012-04-24 7532 NW 86 TERR, 104, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-09
Domestic Profit 2007-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State