Search icon

PYRAMID TECHNOLOGY SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: PYRAMID TECHNOLOGY SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYRAMID TECHNOLOGY SOLUTIONS 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: 15 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000098747
FEI/EIN Number 364714770

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

Address: 18201 COLLINS AVENUE, ST. 1603, SUNNY ISLE BEACH, MIAMI, FL, 33160
Mail Address: 18201 COLLINS AVENUE, ST. 1603, SUNNY ISLE BEACH, MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYDAR NATALIE Chief Executive Officer 18201 COLLINS AVENUE, ST. 1603, SUNNY ISLE BEACH, MIAMI, FL, 33160
Natalia Maydar Agent 18201 COLLINS AVENUE, ST. 1603, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-05-30 - -
REGISTERED AGENT NAME CHANGED 2015-05-30 Natalia Maydar -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-05-30
REINSTATEMENT 2012-12-03
Domestic Profit 2011-11-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State