Search icon

PMMASTRO, INC.

Company Details

Entity Name: PMMASTRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2014 (11 years ago)
Document Number: P14000029406
FEI/EIN Number 35-2504296
Address: 860 Cypress Pointe W Dr, Pembroke Pines, FL, 33027, US
Mail Address: 860 Cypress Pointe W Dr, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA JUAN Agent 860 Cypress Pointe W Dr, Pembroke Pines, FL, 33027

President

Name Role Address
MASTRODOMENICO PEDRO M President 860 CYPRESS POINTE DR W, PEMBROKE PINES, FL, 33027

Vice President

Name Role Address
RODRIGUEZ SALMERON SONIA L Vice President 860 CYPRESS POINTE DR W, PEMBROKE PINES, FL, 33027

GENE

Name Role Address
GARCIA JUAN GENE 14252 NW 18th Minor, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 860 Cypress Pointe W Dr, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2023-04-25 860 Cypress Pointe W Dr, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 860 Cypress Pointe W Dr, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2015-01-28 GARCIA, JUAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000506588 TERMINATED 1000000719743 MIAMI-DADE 2016-08-17 2026-08-24 $ 1,416.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-30
AMENDED ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State