Entity Name: | PLERUM SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2012 (12 years ago) |
Date of dissolution: | 15 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2018 (7 years ago) |
Document Number: | P12000087171 |
FEI/EIN Number | 46-1224116 |
Address: | 402 Marginella Ln, Indialantic, FL, 32903, US |
Mail Address: | 402 Marginella Ln, Indialantic, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Miller Kwang | Director | 402 Marginella Ln, Indialantic, FL, 32903 |
Name | Role | Address |
---|---|---|
Miller Charles | President | 402 Marginella Ln, Indialantic, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 402 Marginella Ln, Indialantic, FL 32903 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 402 Marginella Ln, Indialantic, FL 32903 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-01-31 |
Domestic Profit | 2012-10-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State