Entity Name: | PG RESTORATION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2012 (13 years ago) |
Document Number: | P12000044158 |
FEI/EIN Number | 45-5260863 |
Mail Address: | 3501 SW 185th Ave, Miramar, FL, 33029, US |
Address: | 2400 W 84 Street, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Puentes Blas | Agent | 2400 W 84 Street, Hialeah, FL, 33016 |
Name | Role | Address |
---|---|---|
GUICHARDO JULIO C | President | 2400 W 84 Street, Hialeah, FL, 33016 |
Name | Role | Address |
---|---|---|
GUICHARDO JULIO C | Director | 2400 W 84 Street, Hialeah, FL, 33016 |
Puentes Rafael | Director | 2400 W 84 Street, Hialeah, FL, 33016 |
Name | Role | Address |
---|---|---|
Puentes Blas | Vice President | 2400 W 84 Street, Hialeah, FL, 33016 |
Name | Role | Address |
---|---|---|
Puentes Blas | Secretary | 2400 W 84 Street, Hialeah, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 2400 W 84 Street, Suite 18, Hialeah, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-26 | Puentes, Blas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 2400 W 84 Street, Suite 18, Hialeah, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 2400 W 84 Street, Suite 18, Hialeah, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-14 |
AMENDED ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State