Entity Name: | PTP VENTURES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2017 (8 years ago) |
Date of dissolution: | 22 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2024 (9 months ago) |
Document Number: | P17000014242 |
FEI/EIN Number | 81-5451087 |
Address: | 12217 SW 132 CT, MIAMI, FL, 33186, US |
Mail Address: | 12217 SW 132 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENDAS PHILIP | Agent | 12217 SW 132 CT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
PENDAS PHILIP | Director | 12217 SW 132 CT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
PENDAS PHILIP | President | 12217 SW 132 CT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
Pendas Elizabeth | Vice President | 12217 SW 132 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | PENDAS, PHILIP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 12217 SW 132 CT, MIAMI, FL 33186 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-28 |
AMENDED ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2018-03-10 |
Reg. Agent Change | 2018-02-20 |
Domestic Profit | 2017-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State