Search icon

PUMA CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: PUMA CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUMA CAPITAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2007 (18 years ago)
Document Number: L07000014197
FEI/EIN Number 208430265

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

Address: 555 Theodore Fremd Ave, Rye, NY, 10580, US
Mail Address: 555 Theodore Fremd Ave, Rye, NY, 10580, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1428740 555 THEODORE FREMD AVENUE, SUITE C204, RYE, NY, 10580 555 THEODORE FREMD AVENUE, SUITE C204, RYE, NY, 10580 212-269-4100

Filings since 2024-07-18

Form type SCHEDULE 13G
Filing date 2024-07-18
File View File

Filings since 2024-02-27

Form type X-17A-5
File number 008-67849
Filing date 2024-02-27
Reporting date 2023-12-31
File View File

Filings since 2023-02-28

Form type X-17A-5
File number 008-67849
Filing date 2023-02-28
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-67849
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-03-01

Form type X-17A-5
File number 008-67849
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2021-03-01

Form type FOCUSN
File number 008-67849
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2020-03-06

Form type FOCUSN
File number 008-67849
Filing date 2020-03-06
Reporting date 2019-12-31
File View File

Filings since 2020-03-06

Form type X-17A-5
File number 008-67849
Filing date 2020-03-06
Reporting date 2019-12-31
File View File

Filings since 2019-03-05

Form type FOCUSN
File number 008-67849
Filing date 2019-03-05
Reporting date 2018-12-31
File View File

Filings since 2019-03-05

Form type X-17A-5
File number 008-67849
Filing date 2019-03-05
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-67849
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-67849
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-03

Form type FOCUSN
File number 008-67849
Filing date 2017-03-03
Reporting date 2016-12-31
File View File

Filings since 2017-03-03

Form type X-17A-5
File number 008-67849
Filing date 2017-03-03
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-67849
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-67849
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-67849
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-67849
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-67849
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-67849
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-08-29

Form type SC 13G/A
Filing date 2013-08-29
File View File

Filings since 2013-06-24

Form type SC 13G
Filing date 2013-06-24
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-67849
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-67849
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-67849
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-67849
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-67849
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-67849
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-67849
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-67849
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-31

Form type X-17A-5/A
File number 008-67849
Filing date 2009-03-31
Reporting date 2008-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-67849
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JCDSTWZAXPY025 L07000014197 US-FL GENERAL ACTIVE 2007-02-09

Addresses

Legal C/O Henriquez, Victor, 777 Brickell Ave Suite 1360, Miami, US-FL, US, 33131
Headquarters 555 Theodore Fremd Avenue, Suite C-204, Rye, US-NY, US, 10580

Registration details

Registration Date 2014-04-01
Last Update 2023-12-29
Status ISSUED
Next Renewal 2024-12-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000014197

Key Officers & Management

Name Role Address
HENRIQUEZ VICTOR Managing Member 777 BRICKELL AVE STE 1360, MIAMI, FL, 33131
Greenstein Joshua A President 555 Theodore Fremd Ave, Rye, NY, 10580
Henriquez Victor Agent 777 Brickell Ave Suite 1360, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 555 Theodore Fremd Ave, Suite C-204, Rye, NY 10580 -
CHANGE OF MAILING ADDRESS 2022-01-20 555 Theodore Fremd Ave, Suite C-204, Rye, NY 10580 -
REGISTERED AGENT NAME CHANGED 2018-08-20 Henriquez, Victor -
REGISTERED AGENT ADDRESS CHANGED 2018-08-20 777 Brickell Ave Suite 1360, Miami, FL 33131 -
LC AMENDMENT 2007-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8614127105 2020-04-15 0455 PPP 777 BRICKELL AVE SUITE 1010, MIAMI, FL, 33131
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449600
Loan Approval Amount (current) 449600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 22
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 455207.51
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State