Entity Name: | PBE MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 May 2016 (9 years ago) |
Document Number: | P16000043311 |
FEI/EIN Number | 812695357 |
Address: | 580 NE 108th st, Miami, FL, 33161, US |
Mail Address: | 580 NE 108th st, Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDDY EDMUND D | Agent | 580 NE 108th St, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Leddy David D | President | 580 NE 108th st, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Leddy David D | Vice President | 580 NE 108th st, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Leddy David D | Treasurer | 580 NE 108th st, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
Leddy David D | Secretary | 580 NE 108th st, Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-23 | LEDDY, EDMUND DAVID | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 580 NE 108th St, Miami, FL 33161 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 580 NE 108th st, Miami, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 580 NE 108th st, Miami, FL 33161 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-29 |
Domestic Profit | 2016-05-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State