Search icon

PRO SERVICE GROUP GENERAL CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: PRO SERVICE GROUP GENERAL CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO SERVICE GROUP GENERAL 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: 08 Jan 2015 (10 years ago)
Document Number: P15000002177
FEI/EIN Number 47-2824178

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

Address: 9041 NW 177 Terrace, hialeah, FL, 33018, US
Mail Address: 8004 NW 154TH ST, #112, MIAMI LAKES, FL, 33016, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOEDO JULIO President 4291 SW 143 AVENUE, MIRAMAR, FL, 33027
AMOEDO JULIO Agent 4291 SW 143 AVENUE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051153 PSG ACTIVE 2021-04-14 2026-12-31 - 8004 NW 154 ST, #112, MIAMI LAKES, FL, 33016
G15000003057 PSG EXPIRED 2015-01-09 2020-12-31 - 106 31 N KENDALL DRIVE, STE 1209, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 9041 NW 177 Terrace, hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2020-01-09 9041 NW 177 Terrace, hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 4291 SW 143 AVENUE, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State