Entity Name: | PPS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2013 (12 years ago) |
Document Number: | P13000009537 |
FEI/EIN Number | 61-1703561 |
Address: | 9833 SW 157 CT, MIAMI, FL, 33196, US |
Mail Address: | 9833 SW 157 CT, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ JOSE C | Agent | 9833 SW 157 CT, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
SUAREZ JOSE C | President | 9833 SW 157 CT, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
SUAREZ VARAS JOSE R | Vice President | 15740 SW 102ND PL, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-02 | SUAREZ , JOSE C | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 9833 SW 157 CT, MIAMI, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 9833 SW 157 CT, MIAMI, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 9833 SW 157 CT, MIAMI, FL 33196 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State