Search icon

PSMV SUPPLY, INC - Florida Company Profile

Company Details

Entity Name: PSMV SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSMV SUPPLY, 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: 07 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P09000058012
FEI/EIN Number 270568579

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

Mail Address: 7750 SW 117TH AVE, MIAMI, FL, 33183, US
Address: 3064 SW 1 DRIVE UNIT 12, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO PATINO OSCAR A President 3064 SE 1 DRIVE UNIT 12, HOMESTEAD, FL, 33033
RONDON LESBIA S Vice President 3064 SE 1 DRIVE UNIT 12, HOMESTEAD, FL, 33033
HURTADO JOHN Secretary 3064 SE 1 DRIVE UNIT 12, HOMESTEAD, FL, 33033
GARCIA ROMERO JUAN C Treasurer 185 CLIFTWOOD DR NE, SANDY SPRINGS, GA, 30328
HURTADO PATINO OSCAR A Agent 3064 SE 1 DRIVE UNIT 12, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-06-03 - -
AMENDMENT 2021-05-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-25 HURTADO PATINO, OSCAR A -
CHANGE OF MAILING ADDRESS 2015-04-27 3064 SW 1 DRIVE UNIT 12, HOMESTEAD, FL 33033 -
AMENDMENT 2014-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-16 3064 SW 1 DRIVE UNIT 12, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 3064 SE 1 DRIVE UNIT 12, HOMESTEAD, FL 33033 -
AMENDMENT 2010-10-22 - -
AMENDMENT 2009-12-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-03
Amendment 2021-06-03
Amendment 2021-05-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State