Search icon

PINORAMA CORP. - Florida Company Profile

Company Details

Entity Name: PINORAMA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINORAMA 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: 20 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2015 (10 years ago)
Document Number: G80857
FEI/EIN Number 592372047

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

Address: 3 CIRCLE DRIVE, HIALEAH, FL, 33010
Mail Address: 3 CIRCLE DRIVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO MARIO President 6860 NW 75TH ST, MEDLEY, FL, 33166
BLANCO MERCY M Secretary 6860 NW 75TH ST, MEDLEY, FL, 33166
BLANCO MERCY M Treasurer 6860 NW 75TH ST, MEDLEY, FL, 33166
PINO JORGE Vice President 6860 NW 75TH ST, MEDLEY, FL, 33166
TOTAL TAXES PLUS CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 13273 Great Plains Dr, RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2019-04-30 TOTAL TAXES PLUS CORP -
CHANGE OF MAILING ADDRESS 2017-04-30 3 CIRCLE DRIVE, HIALEAH, FL 33010 -
AMENDMENT 2015-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 3 CIRCLE DRIVE, HIALEAH, FL 33010 -
REINSTATEMENT 1987-03-18 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-01
Amendment 2015-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State