Entity Name: | P.L.A. MANAGEMENT CO., CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.L.A. MANAGEMENT CO., CORP. 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: | 03 Sep 1999 (26 years ago) |
Document Number: | P99000080524 |
FEI/EIN Number |
650949608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8323 NW 12 Street, Suite 102, Doral, FL, 33126, US |
Address: | 8261 NW 172 Street, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEBO PEDRO L | President | 8261 NW 172 STREET, HIALEAH, FL, 33015 |
FLORIDA CORPORATE REGISTERED AGENTS, LLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-10 | 8261 NW 172 Street, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | Florida corporate Registered Agents LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 8323 NW 12 Street Suite # 102, Doral, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 8261 NW 172 Street, Hialeah, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State