Search icon

PG BAR & SNACK SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: PG BAR & SNACK SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PG BAR & SNACK SUPPLIES 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 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000019419
FEI/EIN Number 46-5177352

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

Address: 525 92ND ST, SURFSIDE, FL, 33154
Mail Address: 525 92ND ST, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES JOSE J President 525 92ND ST, SURFSIDE, FL, 33154
FUENTES JOSE J Treasurer 525 92ND ST, SURFSIDE, FL, 33154
FUENTES JOSE J Secretary 525 92ND ST, SURFSIDE, FL, 33154
FUENTES ADRIANA Vice President 525 92ND ST, SURFSIDE, FL, 33154
ALANIS LUEBBERT MAURICIO Vice President 297 NE 97TH ST, MIAMI SHORES, FL, 33138
FUENTES JOSE J Agent 525 92ND ST, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072943 BAD HOMBRES MEXICAN KITCHEN EXPIRED 2017-07-06 2022-12-31 - 525 92ND ST, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-08
Domestic Profit 2014-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State