Search icon

PE D.T. MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: PE D.T. MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PE D.T. MIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000085088
FEI/EIN Number 650951274

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

Mail Address: 1019 5TH STREET, MIAMI BEACH, FL, 33139
Address: 224 SW 6TH STREET, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINGOLD TAMAR President 1019 5TH STREET, MIAMI BEACH, FL, 33139
FEINGOLD TAMAR Director 1019 5TH STREET, MIAMI BEACH, FL, 33139
FEINGOLD LAURENCE Agent 1019 5TH STREET, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 224 SW 6TH STREET, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2011-04-08 224 SW 6TH STREET, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 1019 5TH STREET, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2005-01-11 FEINGOLD, LAURENCE -

Documents

Name Date
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State