Search icon

PARTNERS MULTI SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: PARTNERS MULTI SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERS MULTI SERVICES, 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: 15 Sep 2011 (14 years ago)
Document Number: P11000081470
FEI/EIN Number 453243516

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

Address: 1841 SOUTH DIXIE HWY, POMPANO BCH, FL, 33060, US
Mail Address: 1841 SOUTH DIXIE HWY, POMPANO BCH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS YVES President 3041 NE 13TH AVE, POMPANO BCH, FL, 33064
LOUIS YVES Chairman 3041 NE 13TH AVE, POMPANO BCH, FL, 33064
LOUIS MAKENGSON Chief Executive Officer 3041 NE 13TH AVE, POMPANO BCH, FL, 33064
Louis Weston Director 3041 Ne 13th, Pompano bch, FL, 33064
LOUIS YVES Agent 3041 NE 13TH AVE, POMPANO BCH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 1841 SOUTH DIXIE HWY, POMPANO BCH, FL 33060 -
CHANGE OF MAILING ADDRESS 2020-04-02 1841 SOUTH DIXIE HWY, POMPANO BCH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2012-04-12 LOUIS, YVES -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State