Search icon

SIR PUCHO, INC. - Florida Company Profile

Company Details

Entity Name: SIR PUCHO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIR PUCHO, 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: 29 Apr 1977 (48 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: 535083
FEI/EIN Number 591749075

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

Address: 467 W 43RD PLACE, HIALEAH, FL, 33012
Mail Address: 467 W 43RD PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA,ROLANDO Chairman 467 W 43RD PLACE, HIALEAH, FL
GARCIA, BLAS Vice President 12844 SW 74 TERR, MIAMI, FL
CACERES NEREIDA G President 467 WEST 43RD PLACE, HIALEAH, FL
CACERES NEREIDA G Director 467 WEST 43RD PLACE, HIALEAH, FL
GARCIA, BLAS Director 12844 SW 74 TERR, MIAMI, FL
CACERES NEREIDA G Agent 467 W. 43 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1996-02-05 CACERES, NEREIDA G -
REGISTERED AGENT ADDRESS CHANGED 1996-02-05 467 W. 43 PL, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State