Search icon

PG3 BRASIL CORPORATION - Florida Company Profile

Company Details

Entity Name: PG3 BRASIL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PG3 BRASIL CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2014 (11 years ago)
Document Number: P14000051338
FEI/EIN Number 35-2509797

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

Address: 1191 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1191 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALASSI LEONARDO C Director 19451 NW 8TH ST, PEMBROKE PINES, FL, 330293256
GALASSI FERNANDO C Director 19451 NW 8TH ST, PEMBROKE PINES, FL, 330293256
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 1191 E NEWPORT CENTER DRIVE, SUITE #103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-01-24 1191 E NEWPORT CENTER DRIVE, SUITE #103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 1191 E NEWPORT CENTER DRIVE, SUITE #103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2016-01-15 CSG - CAPITAL SERVICES GROUP, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-25
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State