Search icon

P & P GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: P & P GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & P GROUP, 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: 11 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2024 (a year ago)
Document Number: V40280
FEI/EIN Number 650337508

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

Address: 8320 NW 14 STREET, MIAMI, FL, 33126, US
Mail Address: 8320 NW 14 STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCES MARIA EUGENIA Secretary 8320 NW 14 STREET, MIAMI, FL, 33126
GARCES MARIA E Agent 8320 NW 14 STREET, MIAMI, FL, 33126
GARCES MARIA EUGENIA President 8320 NW 14 STREET, MIAMI, FL, 33126
GARCES MARIA EUGENIA Treasurer 8320 NW 14 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-16 - -
CHANGE OF MAILING ADDRESS 2023-02-27 8320 NW 14 STREET, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 8320 NW 14 STREET, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-02-27 GARCES, MARIA EUGENIA -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 8320 NW 14 STREET, MIAMI, FL 33126 -
AMENDMENT 2013-01-25 - -
AMENDMENT 2012-12-03 - -
REINSTATEMENT 1997-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Amendment 2024-05-16
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State