Search icon

PYC CAPITAL LLC - Florida Company Profile

Company Details

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

PYC 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: 10 Oct 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: L17000209471
FEI/EIN Number 32-0545563

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

Address: 15390 SW 20 ST, MIAMI, FL, 33185
Mail Address: 15390 SW 20 ST, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMOUS JAMOUS RAFFOUL Manager 15390 SW 20 ST, MIAMI, FL, 33185
COLINA ENRIQUE Agent 15390 SW 20 ST, MIAMI, FL, 33185
GRUPO BRIUT 3, SA DE CV Authorized Member FUENTE DE ACUEDUCTO 65#1 LOMAS DE TECAMACH, ESTADO DE MEXICO, MEXICO, AL, 53950

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-04-09 PYC CAPITAL LLC -
LC AMENDMENT 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 15390 SW 20 ST, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-04-23 15390 SW 20 ST, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2019-04-23 COLINA, ENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 15390 SW 20 ST, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
LC Name Change 2020-04-09
ANNUAL REPORT 2019-04-27
LC Amendment 2019-04-23
ANNUAL REPORT 2018-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State