Search icon

PROPERTY CONSULTANTS GROUP OF SOUTH FLORIDA, CORP.

Company Details

Entity Name: PROPERTY CONSULTANTS GROUP OF SOUTH FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2012 (12 years ago)
Document Number: P08000070556
FEI/EIN Number 263096015
Address: 9415 sw 72 st # 236, miami, FL, 33173, US
Mail Address: 9415 sw 72 st # 236, miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
baixeras juan Agent 9415 sw 72 st # 236, miami, FL, 33173

President

Name Role Address
baixeras juan President 8200 west 32 ave, hialeah, FL, 33013

Vice President

Name Role Address
baixeras carla Vice President 8200 west 32 ave, hialeah, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000132521 FLORIDA FINANCIAL OF MIAMI EXPIRED 2009-07-08 2014-12-31 No data 9415 SW 72 ST, SUITE 236, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 9415 sw 72 st # 236, bay 6, miami, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 9415 sw 72 st # 236, miami, FL 33173 No data
CHANGE OF MAILING ADDRESS 2021-03-17 9415 sw 72 st # 236, bay 6, miami, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2021-03-17 baixeras, juan No data
AMENDMENT 2012-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State