Search icon

PBK USA INC - Florida Company Profile

Company Details

Entity Name: PBK USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PBK USA 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: 09 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P16000090579
FEI/EIN Number 32-0510018

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

Address: 87 MERRICK WAY, CORAL GABLES, FL, 33134, US
Mail Address: 87 MERRICK WAY, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCI SEIDA Vice President 1444 NW 14TH AVENUE, MIAMI, FL, 33125
Selmani ALKETA President 1717 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132
Selmani Alketa Agent 1717 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-01 1717 NORTH BAYSHORE DRIVE, 1239, MIAMI, FL 33132 -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-03 - -
CHANGE OF MAILING ADDRESS 2020-02-03 87 MERRICK WAY, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-02-03 Selmani, Alketa -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-07
Amendment 2016-11-21
Domestic Profit 2016-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State