Entity Name: | P&G NW 2ND AVENUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P&G NW 2ND AVENUE, 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: |
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: | 28 Oct 2014 (10 years ago) |
Document Number: | P14000088165 |
FEI/EIN Number |
47-2203522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 200 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDELWEISS MANAGER LLC | Manager | 200 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 200 E LAS OLAS BLVD., 19TH FLOOR, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 200 E LAS OLAS BLVD., 19TH FLOOR, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State