Search icon

P.M.E.-PORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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