Entity Name: | P.M.E.-PORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.M.E.-PORT, 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: | 06 Oct 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2023 (2 years ago) |
Document Number: | P94000073184 |
FEI/EIN Number |
650580241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NW 75th Street, MIAMI, FL, 33147, US |
Mail Address: | 12335 SW 12th Street, Pembroke Pines, FL, 33025, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELYSEE PIERRE-MICHEL | President | 12335 SW 12th Street, Pembroke Pines, FL, 33025 |
ELYSEE PIERRE M | Agent | 12335 SW 12th Street, Pembroke Pines, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-30 | ELYSEE, PIERRE M | - |
REINSTATEMENT | 2018-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-30 | 2900 NW 75th Street, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2018-07-30 | 2900 NW 75th Street, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-30 | 12335 SW 12th Street, Pembroke Pines, FL 33025 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000308563 | TERMINATED | 1000000873733 | BROWARD | 2021-06-15 | 2031-06-23 | $ 1,371.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000536142 | TERMINATED | 1000000836279 | BROWARD | 2019-08-02 | 2029-08-07 | $ 415.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000211169 | TERMINATED | 1000000781922 | DADE | 2018-05-22 | 2028-05-30 | $ 853.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000211177 | TERMINATED | 1000000781923 | DADE | 2018-05-22 | 2038-05-30 | $ 3,887.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000537257 | TERMINATED | 1000000608947 | MIAMI-DADE | 2014-04-17 | 2034-05-01 | $ 3,562.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-06-12 |
REINSTATEMENT | 2018-07-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-23 |
REINSTATEMENT | 2013-04-12 |
REINSTATEMENT | 2011-03-21 |
REINSTATEMENT | 2006-06-08 |
REINSTATEMENT | 2002-07-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State