Search icon

P & P DEVELOPEMENT INC

Company Details

Entity Name: P & P DEVELOPEMENT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: P17000000414
FEI/EIN Number 81-4905127
Address: 9273 sw 41 st, Apt 304, MIRAMAR, FL 33023
Mail Address: 9273 sw 41 st, Apt 304, MIRAMAR, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
jAMES, KELLISHA L Agent 2129 NE 3rd Ct, Homestead, FL 33033

President

Name Role Address
RAPHAEL, MAI-DENISE President 9273 SW 41 ST, APT 304 MIRAMAR, FL 33023

Vice President

Name Role Address
Payne, Kel L Vice President 9273 SW 41st Street, 304 Miramar, FL 33025

Secretary

Name Role Address
Manson, Christopher Secretary 435 NW 124th St, Miami, FL 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 jAMES, KELLISHA L No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 2129 NE 3rd Ct, Homestead, FL 33033 No data
AMENDMENT 2021-04-13 No data No data
REINSTATEMENT 2020-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 9273 sw 41 st, Apt 304, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2020-10-27 9273 sw 41 st, Apt 304, MIRAMAR, FL 33023 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2017-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-04
REINSTATEMENT 2020-10-27
REINSTATEMENT 2019-11-10
ANNUAL REPORT 2018-04-27
Amendment 2017-10-20
ANNUAL REPORT 2017-08-31
Amendment 2017-07-31

Date of last update: 18 Feb 2025

Sources: Florida Department of State