Entity Name: | PIMENT BOUK RESTAURANT, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIMENT BOUK RESTAURANT, CORP. 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: | 30 Apr 2007 (18 years ago) |
Date of dissolution: | 05 Dec 2024 (5 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 05 Dec 2024 (5 months ago) |
Document Number: | P07000051729 |
FEI/EIN Number |
261681847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 46 NE 62nd STREET, MIAMI, FL, 33137, US |
Address: | 5932 N.E. 2ND AVENUE, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOLTARE NELSON | Chief Executive Officer | 46 NE 62nd STREET, MIAMI, FL, 33137 |
VOLTARE MIRIAM | Vice President | 46 NE 62nd STREET, MIAMI, FL, 33137 |
VOLTARE NELSON | Agent | 46 NE 62nd STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 5932 N.E. 2ND AVENUE, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-15 | 46 NE 62nd STREET, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | VOLTARE , NELSON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State