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 |
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 |
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 | - | - |
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 |
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