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 |
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 |
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 | - | - |
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 |
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