Search icon

PMB CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: PMB CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PMB CONSTRUCTION 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: 19 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P14000094050
FEI/EIN Number 47-2403575

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

Address: 731 Atlantic Ave, Opa Locka, FL, 33054, US
Mail Address: 731 Atlantic Ave, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA YADIEL President 731 ATLANTIC AVE, OPA LOCKA, FL, 33054
HERNANDEZ ECHEVARRIAROBERTO M Secretary 1900 E 2ND AVE, HIALEAH, FL, 33010
OLIVA YADIEL Agent 131 W 15th St, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 731 Atlantic Ave, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-10-24 731 Atlantic Ave, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 131 W 15th St, Hialeah, FL 33010 -
AMENDMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 OLIVA, YADIEL -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-17
Amendment 2020-11-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State