Search icon

PLS LOAD SOLUTION INC - Florida Company Profile

Company Details

Entity Name: PLS LOAD SOLUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLS LOAD SOLUTION 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: 04 Jan 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000001366
FEI/EIN Number 81-1013115

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

Address: 10711 SW 216 ST, MIAMI, FL, 33170, US
Mail Address: 10711 SW 216 ST, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO-GONZALEZ JUAN CARLOS President 10711 SW 216 ST, MIAMI, FL, 33170
CASTRO-GONZALEZ JUAN CARLOS Agent 10711 SW 216 ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 10711 SW 216 ST, SUITE 210, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2017-02-06 10711 SW 216 ST, SUITE 210, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2017-02-06 CASTRO-GONZALEZ, JUAN CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 10711 SW 216 ST, SUITE 210, MIAMI, FL 33170 -
AMENDMENT 2017-01-12 - -

Documents

Name Date
ANNUAL REPORT 2017-02-06
Off/Dir Resignation 2017-01-12
Amendment 2017-01-12
Domestic Profit 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State