Search icon

PUSPA MONI, INC. - Florida Company Profile

Company Details

Entity Name: PUSPA MONI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUSPA MONI, 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: 20 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2004 (20 years ago)
Document Number: P02000090243
FEI/EIN Number 020638497

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

Address: 13655 WEST DIXIE HWY, N MIAMI BEACH, FL, 33161
Mail Address: 13655 WEST DIXIE HWY, N MIAMI BEACH, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJUMDER RATAN L President 13655 WEST DIXIE HWY, N MIAMI BEACH, FL, 33161
MAJUMDER RATAN L Secretary 13655 WEST DIXIE HWY, N MIAMI BEACH, FL, 33161
MAJUMDER RATAN L Treasurer 13655 WEST DIXIE HWY, N MIAMI BEACH, FL, 33161
MAJUMDER RATAN L Director 13655 WEST DIXIE HWY, N MIAMI BEACH, FL, 33161
MAJUMDER RATAN L Agent 13655 WEST DIXIE HWY, N MIAMI BEACH, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136734 KWIK STOP FOOD STORE ACTIVE 2023-11-07 2028-12-31 - 13655 W DIXIE HWY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2004-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-22 13655 WEST DIXIE HWY, N MIAMI BEACH, FL 33161 -
CHANGE OF MAILING ADDRESS 2004-10-22 13655 WEST DIXIE HWY, N MIAMI BEACH, FL 33161 -
REGISTERED AGENT NAME CHANGED 2004-10-22 MAJUMDER, RATAN L -
REGISTERED AGENT ADDRESS CHANGED 2004-10-22 13655 WEST DIXIE HWY, N MIAMI BEACH, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State