Search icon

PUMA TV USA, INC. - Florida Company Profile

Company Details

Entity Name: PUMA TV USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUMA TV USA, 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: 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: 11 Jul 2000 (25 years ago)
Document Number: P00000066334
FEI/EIN Number 651033003

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

Address: 2655 N. BAY RD., MIAMI BEACH, FL, 33140, US
Mail Address: 2655 N. BAY RD., MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE LUIS P President 2655 N. BAY BAY RD., MIAMI BEACH, FL, 33140
LUISA PEREZ RODRIGUEZ V Vice President 2655 N. BAY RD., MIAMI BEACH, FL, 33140
RODRIGUEZ JOSE LUIS D Agent 2655 NORTH BAY ROAD, MIAMI BEACH, FL, 331404272

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 2655 NORTH BAY ROAD, MIAMI BEACH, FL 33140-4272 -
CHANGE OF MAILING ADDRESS 2008-01-30 2655 N. BAY RD., MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 2655 N. BAY RD., MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2005-02-17 RODRIGUEZ, JOSE LUIS D -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State