Search icon

PS DESIGNERS , CORP. - Florida Company Profile

Company Details

Entity Name: PS DESIGNERS , CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PS DESIGNERS , CORP. 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: 10 Sep 2010 (15 years ago)
Document Number: P10000074291
FEI/EIN Number 273427627

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

Address: 5600 sw 135 ave, suite 200 B, Miami, FL, 33183, US
Mail Address: 6261 SW 148th CT, MIAMI, FL, 33193, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHON Cornell PEDRO President 6261 SW 148th CT, MIAMI, FL, 33193
SUAREZ SANDRA d Vice President 6261 SW 148th CT, MIAMI, FL, 33193
ACHON PEDRO Agent 6261 SW 148th CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 5600 sw 135 ave, suite 200 B, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2014-02-11 5600 sw 135 ave, suite 200 B, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 6261 SW 148th CT, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State