Entity Name: | PYGMALEON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Aug 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F13000003512 |
FEI/EIN Number | 463014811 |
Address: | 1517 Palancia Ave, Coral Gables, FL, 33146, US |
Mail Address: | 1517 Palancia Ave, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CASTANO WILLIAM | Agent | 1517 Palancia Avenue, Miami, FL, 33146 |
Name | Role | Address |
---|---|---|
CASTANO WILLIAM | President | 7801 NW 37th Street, Miami, FL, 33195 |
Name | Role | Address |
---|---|---|
Radice Marcelo | Vice President | 1517 Palancia Ave, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1517 Palancia Ave, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1517 Palancia Ave, Coral Gables, FL 33146 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1517 Palancia Avenue, Miami, FL 33146 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Foreign Profit | 2013-08-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State