Search icon

P.T.G. INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: P.T.G. INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.T.G. INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2015 (10 years ago)
Date of dissolution: 06 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: P15000048995
FEI/EIN Number 474228224

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

Address: 3250 N.E. 1 ST. AVE., #305, MIAMI, FL, 33137, US
Mail Address: 3250 N.E. 1 ST. AVE., #305, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILAR DE MATTOS BRENO President 3250 NE 1ST AVE., MIAMI, FL, 33137
PETER SKAARUP LARS Manager 3250 NE 1ST AVE., MIAMI, FL, 33137
SKAARUP ANA C Agent 3250 N.E. 1 ST. AVE., MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075225 PROTAGON USA INC EXPIRED 2015-07-20 2020-12-31 - 7927 EAST DRIVE, APT. 279, NORTH BAY DRIVE, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-06-14 - -
REGISTERED AGENT NAME CHANGED 2016-06-14 SKAARUP, ANA C -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-06-07 - -

Documents

Name Date
Reinstatement 2016-06-14
Admin. Diss. for Reg. Agent 2016-06-07
Reg. Agent Resignation 2016-01-25
Off/Dir Resignation 2016-01-25
Domestic Profit 2015-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State