Search icon

P&M SUPPLY GROUP CORP - Florida Company Profile

Company Details

Entity Name: P&M SUPPLY GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P&M SUPPLY 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: 19 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000047939
FEI/EIN Number 452657823

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

Address: 7220 nw 12th street, MIAMI, FL, 33126, US
Mail Address: 7220 nw 12th street, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRELA URDANETA IVAN J President 7220 nw 12th street, MIAMI, FL, 33126
MEDINA WILMAN Vice President 7220 nw 12th street, MIAMI, FL, 33126
PIRELA URDANETA IVAN J Agent 7270 nw 12th street, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-01 7220 nw 12th street, ph8, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-06-01 7220 nw 12th street, ph8, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-01 7270 nw 12th street, ph 8, MIAMI, FL 33126 -
AMENDMENT 2013-02-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000229300 ACTIVE 1000000988949 DADE 2024-04-12 2044-04-17 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State