Search icon

PG STUDIO INC. - Florida Company Profile

Company Details

Entity Name: PG STUDIO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PG STUDIO 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: 01 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (6 months ago)
Document Number: P09000056566
FEI/EIN Number 270478237

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

Mail Address: 8400 NW 36th Street, DORAL, FL, 33166, US
Address: 8400 NW 36th Street, #450, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON GARCIA PAOLA Vice President 8400 NW 36th Street, DORAL, FL, 33166
LEON GILBERTO L Chief Executive Officer 8400 NW 36th Street, DORAL, FL, 33166
LEON GILBERTO L Agent 8400 NW 36th Street, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 8400 NW 36th Street, #450, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-02-26 8400 NW 36th Street, #450, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-02-26 LEON, GILBERTO L -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 8400 NW 36th Street, #450, DORAL, FL 33166 -
REINSTATEMENT 2021-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000059943 TERMINATED 1000000875778 DADE 2021-02-02 2041-02-10 $ 2,950.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000059935 TERMINATED 1000000875777 DADE 2021-02-02 2041-02-10 $ 3,487.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-02-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State