Search icon

PICON & TELLO INVESTMENTS, CORP. - Florida Company Profile

Company Details

Entity Name: PICON & TELLO INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICON & TELLO INVESTMENTS, 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: 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: 02 Aug 2010 (15 years ago)
Document Number: P10000062694
FEI/EIN Number 273177618

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

Address: 13590 SW 134 AVE, SUITE # 112, MIAMI, FL, 33186, US
Mail Address: 13590 SW 134 AVE, SUITE # 112, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGAL TAX ADVISORY GROUP, LLC Agent -
PICON AURA M President 13207 SW 143 TERRACE, MIAMI, FL, 33186
PICON AURA M Director 13207 SW 143 TERRACE, MIAMI, FL, 33186
TELLO GERARDO Vice President 13207 SW 143 TERRACE, MIAMI, FL, 33186
TELLO GERARDO Director 13207 SW 143 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 Regal Tax Advisory Group, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1500 NW 89th Court, Suite# 106, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 13590 SW 134 AVE, SUITE # 112, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-03-15 13590 SW 134 AVE, SUITE # 112, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State