Search icon

PUREFL, INC. - Florida Company Profile

Company Details

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

PUREFL, 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: 18 Apr 2012 (13 years ago)
Date of dissolution: 23 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: P12000036684
FEI/EIN Number 455123159

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

Address: 2200 SW 24th St, Miami, FL, 33145, US
Mail Address: PO BOX 331065, MIAMI, FL, 33233, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESCIA MICHAEL President PO BOX 331065, MIAMI, FL, 33233
BRESCIA MICHAEL Vice President PO BOX 331065, MIAMI, FL, 33233
BRESCIA MICHAEL Secretary PO BOX 331065, MIAMI, FL, 33233
BRESCIA MICHAEL Treasurer PO BOX 331065, MIAMI, FL, 33233
BRESCIA MICHAEL Director PO BOX 331065, MIAMI, FL, 33233
GARCIA ARLENE Director PO BOX 331065, MIAMI, FL, 33233
Brescia Michael Agent 2200 SW 24th St, Miami, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013349 PURE ENVIRONMENT MAINTENANCE EXPIRED 2014-02-06 2019-12-31 - 2425 SW 24TH AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2200 SW 24th St, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2200 SW 24th St, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2013-07-24 Brescia, Michael -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000453021 TERMINATED 1000000717879 DADE 2016-07-21 2036-07-27 $ 2,012.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000725115 TERMINATED 1000000683697 DADE 2015-06-24 2035-07-01 $ 8,122.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000682480 TERMINATED 1000000680798 MIAMI-DADE 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000682498 TERMINATED 1000000680799 MIAMI-DADE 2015-06-08 2035-06-17 $ 34,895.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-07-24
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State