Search icon

PLD INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: PLD INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLD INTERNATIONAL CORPORATION 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: 17 Jan 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S25796
FEI/EIN Number 650239876

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

Address: 3620 NW 114TH AVENUE, MIAMI, FL, 33178, US
Mail Address: 3620 NW 114TH AVENUE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODBURY MICHAEL P Agent 9130 S. DADELAND BLVD., PH 1A, MIAMI, FL, 33156
DRAY, PHILLIPE President 3620 NW 114TH AVENUE, MIAMI, FL, 33178
DRAY, PHILLIPE Treasurer 3620 NW 114TH AVENUE, MIAMI, FL, 33178
DRAY, PHILLIPE Secretary 3620 NW 114TH AVENUE, MIAMI, FL, 33178
DRAY, PHILLIPE Director 3620 NW 114TH AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-02-14 WOODBURY, MICHAEL P -
REGISTERED AGENT ADDRESS CHANGED 2003-02-14 9130 S. DADELAND BLVD., PH 1A, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 3620 NW 114TH AVENUE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2000-05-26 3620 NW 114TH AVENUE, MIAMI, FL 33178 -
AMENDMENT 1998-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900003050 LAPSED 00-2635-CIV-MIDDLEBROOK US DISTRICT CRT STHRN DIST. FL 2003-12-31 2009-02-04 $20500.00 LANCASTER GROUP US LLC, ONE PARK AVENUE, NEW YORK, NY 10016
J03000306813 LAPSED 03-20926 CC23 4 MIAMI-DADE COUNTY COURT 2003-12-09 2008-12-22 $11496.25 GOLD EYE DISTRIBUTORS, INC, 1827 - 54TH STREET, BROOKLYN, NY 11204

Documents

Name Date
Off/Dir Resignation 2003-04-25
Reg. Agent Change 2003-02-14
Reg. Agent Resignation 2003-02-07
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-02-22
Amendment 1998-02-23
ANNUAL REPORT 1998-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State