Search icon

PULPAFRUIT USA, INC. - Florida Company Profile

Company Details

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

PULPAFRUIT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2001 (24 years ago)
Date of dissolution: 21 Oct 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2005 (20 years ago)
Document Number: P01000084606
FEI/EIN Number 651132913

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

Address: 12242 S.W. 8TTH STREET, MIAMI, FL, 33184
Mail Address: 12242 S.W. 8TH STREET, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ-CHAMORRO OTTO A Director 12242 S.W. 8TH STREET, MIAMI, FL, 33184
RODRIGUEZ-CHAMORRO OTTO A Agent 12242 S.W. 8TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 12242 S.W. 8TTH STREET, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2004-04-29 12242 S.W. 8TTH STREET, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 12242 S.W. 8TH STREET, MIAMI, FL 33184 -
AMENDMENT 2001-09-05 - -
REGISTERED AGENT NAME CHANGED 2001-09-05 RODRIGUEZ-CHAMORRO, OTTO A -

Documents

Name Date
Voluntary Dissolution 2005-10-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-30
Amendment 2001-09-05
Domestic Profit 2001-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State