Search icon

PG MANAGERS, INC. - Florida Company Profile

Company Details

Entity Name: PG MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PG MANAGERS, 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: 03 Dec 2012 (12 years ago)
Date of dissolution: 25 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: P12000099111
FEI/EIN Number 46-1507097

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

Address: 12100 SW 132 Ct, Miami, FL, 33186, US
Mail Address: 12100 SW 132 Ct, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARISELA President 23401 SW 154 AVE, HOMESTEAD, FL, 33032
GARCIA MARIO Treasurer 23401 SW 154 AVE, HOMESTEAD, FL, 33032
PUIG JUAN Officer 12437 SW 123 CT, MIAMI, FL, 33186
GARCIA MARIO Agent 12100 SW 132 Ct, Miami, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 12100 SW 132 Ct, 102 A, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-27 12100 SW 132 Ct, 102 A, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 12100 SW 132 Ct, 102 A, Miami, FL 33186 -
AMENDMENT 2013-10-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
Amendment 2013-10-22
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State