Entity Name: | PIVO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIVO, 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: | 22 May 2001 (24 years ago) |
Document Number: | P01000051016 |
FEI/EIN Number |
651105685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 PRESIDENTIAL WAY, MIAMI, FL, 33179, US |
Mail Address: | 1555 PRESIDENTIAL WAY, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN MICHEL | President | 1555 PRESIDENTIAL WAY, MIAMI, FL, 33179 |
COHEN MICHEL | Secretary | 1555 PRESIDENTIAL WAY, MIAMI, FL, 33179 |
COHEN MICHEL | Treasurer | 1555 PRESIDENTIAL WAY, MIAMI, FL, 33179 |
COHEN MICHEL | Director | 1555 PRESIDENTIAL WAY, MIAMI, FL, 33179 |
COHEN RAFAEL | Director | 1990 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162 |
COHEN MICHEL | Agent | 1555 PRESIDENTIAL WAY, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-03 | 1555 PRESIDENTIAL WAY, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2015-02-03 | 1555 PRESIDENTIAL WAY, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-03 | 1555 PRESIDENTIAL WAY, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-28 | COHEN, MICHEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State