Search icon

PLI HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: PLI HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLI HOLDINGS INC. 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: 22 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000047674
FEI/EIN Number 45-5348272

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

Address: 3274 W BUENA VISTA DRIVE, MARGATE, FL, 33063, US
Mail Address: 3274 W BUENA VISTA DRIVE, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILYAVI PERSIA L Vice President 3274 W BUENA VISTA DRIVE, MARGATE, FL, 33063
ILYAVI REZA Secretary 3274 W BUENA VISTA DRIVE, MARGATE, FL, 33063
ILYAVI REZA President 3274 W BUENA VISTA DRIVE, MARGATE, FL, 33063
ILYAVI REZA Agent 3274 W BUENA VISTA DRIVE, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019317 PLI TRADING COMPANY EXPIRED 2017-02-22 2022-12-31 - 3274 W BUENA VISTA DRIVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-06-03 - -
REGISTERED AGENT NAME CHANGED 2019-06-03 ILYAVI, REZA -
AMENDMENT 2012-10-19 - -

Documents

Name Date
Amendment 2019-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-12
Amendment 2012-10-19
Domestic Profit 2012-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State