Search icon

PETRINOVIC GROUP INC - Florida Company Profile

Company Details

Entity Name: PETRINOVIC GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETRINOVIC GROUP 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: 10 Mar 2021 (4 years ago)
Document Number: P21000022942
FEI/EIN Number 86-2655428

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

Address: 2600 S OCEAN DR, HOLLYWOOD, FL, 33019, US
Mail Address: 2600 S OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRINOVIC FRANCISCO M President 2600 S OCEAN DR, HOLLYWOOD, FL, 33019
PETRINOVIC FRANCISCO M Treasurer 2600 S OCEAN DR, HOLLYWOOD, FL, 33019
PETRINOVIC FRANCISCO M Director 2600 S OCEAN DR, HOLLYWOOD, FL, 33019
PETRINOVIC SPA Vice President AV. POCURO 2385, PROVIDENCIA, SA
PETRINOVIC SPA Secretary AV. POCURO 2385, PROVIDENCIA, SA
PETRINOVIC SPA Director AV. POCURO 2385, PROVIDENCIA, SA
MARRERO ROSA MARIA Agent 1955 NE 171 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2600 S OCEAN DR, APT. S-214, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2024-04-16 2600 S OCEAN DR, APT. S-214, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2024-04-16 MARRERO, ROSA MARIA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1955 NE 171 STREET, APT. 1, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-30
Domestic Profit 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State