Search icon

PAIN SOLUTIONS GROUP, CORP

Company Details

Entity Name: PAIN SOLUTIONS GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000081795
FEI/EIN Number 273696191
Address: 8660 WEST FLAGLER ST., S-203, MIAMI, FL, 33144
Mail Address: 8660 WEST FLAGLER ST., S-203, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEDESMA MARCOS Agent 8660 WEST FLAGLER ST., MIAMI, FL, 33144

President

Name Role Address
LEDESMA MARCOS President 8660 WEST FLAGLER ST. S-203, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2010-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-14 8660 WEST FLAGLER ST., S-203, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2010-10-14 8660 WEST FLAGLER ST., S-203, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2010-10-14 LEDESMA, MARCOS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000224534 TERMINATED 1000000582353 DADE 2014-02-18 2034-02-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000739301 TERMINATED 1000000422656 MIAMI-DADE 2013-04-11 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-24
Amendment 2010-10-14
Domestic Profit 2010-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State