Search icon

PUMA TRANSFER & STORAGE INC. - Florida Company Profile

Company Details

Entity Name: PUMA TRANSFER & STORAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUMA TRANSFER & STORAGE 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: 08 Jun 1982 (43 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F87446
FEI/EIN Number 592214156

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

Address: 8379 N.W. 79 ST., MIAMI, FL, 33166
Mail Address: 8379 N.W. 79 ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNTE HANS Vice President 12821 SW 147 TERRACE ROAD, MIAMI, FL, 33186
BUNTE HANS Director 12821 SW 147 TERRACE ROAD, MIAMI, FL, 33186
ARGUELLO, LUIS President 9617 SW 36TH STREET, MIAMI, FL
ARGUELLO, LUIS Director 9617 SW 36TH STREET, MIAMI, FL
ARGUELLO, LUIS Agent 9617 SW 36TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 8379 N.W. 79 ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1999-04-30 8379 N.W. 79 ST., MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State