Entity Name: | PROPERTY CLAIMS MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jan 2015 (10 years ago) |
Document Number: | P15000009150 |
FEI/EIN Number | 47-2883819 |
Address: | 12209 SW 129th Ct, Miami, FL, 33186, US |
Mail Address: | 18495 S. Dixie Hwy #162, culter bay, FL, 33157, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miguel Luis E | Agent | 18495 S. Dixie Hwy #162, culter bay, FL, 33157 |
Name | Role | Address |
---|---|---|
MIGUEL LUIS E | President | 18495 S. Dixie Hwy #162, culter bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 12209 SW 129th Ct, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 12209 SW 129th Ct, Miami, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-23 | Miguel, Luis Eduardo | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 18495 S. Dixie Hwy #162, culter bay, FL 33157 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000779098 | ACTIVE | 1000001021630 | MIAMI-DADE | 2024-12-06 | 2034-12-11 | $ 421.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-16 |
Domestic Profit | 2015-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State