Search icon

PAIN SOLUTIONS GROUP, CORP - Florida Company Profile

Company Details

Entity Name: PAIN SOLUTIONS GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAIN SOLUTIONS GROUP, 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: 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: 06 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000081795
FEI/EIN Number 273696191

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-14 8660 WEST FLAGLER ST., S-203, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2010-10-14 8660 WEST FLAGLER ST., S-203, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2010-10-14 LEDESMA, MARCOS -

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 Apr 2025

Sources: Florida Department of State