Search icon

PSO, INC.

Headquarter

Company Details

Entity Name: PSO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: P92000015280
FEI/EIN Number 65-0376631
Mail Address: P.O.BOX 520795, MIAMI, FL 33152
Address: 1690 NW 108TH AVE, UNIT 150, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PSO, INC., ILLINOIS CORP_57177489 ILLINOIS

Agent

Name Role Address
AXMAN, MICHAEL, Esq. Agent 3059 Grand Ave, Suite 330, MIAMI, FL 33133

Director

Name Role Address
PEREZ, KARLA Director 1690 NW 108TH AVE, UNIT 150 SWEETWATER, FL 33172

President

Name Role Address
PEREZ, KARLA President 1690 NW 108TH AVE, UNIT 150 SWEETWATER, FL 33172

Secretary

Name Role Address
PEREZ, KARLA Secretary 1690 NW 108TH AVE, UNIT 150 SWEETWATER, FL 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 1690 NW 108TH AVE, UNIT 150, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 3059 Grand Ave, Suite 330, MIAMI, FL 33133 No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-14 AXMAN, MICHAEL, Esq. No data
CHANGE OF MAILING ADDRESS 2010-04-20 1690 NW 108TH AVE, UNIT 150, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000329905 TERMINATED 1000000088937 26532 4872 2008-08-22 2028-10-08 $ 2,590.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State