Search icon

OSCAR PUPO, INC. - Florida Company Profile

Company Details

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

OSCAR PUPO, 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: 01 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: P12000083079
FEI/EIN Number 562569495

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

Address: 16683 SW 117th AVE, Miami, FL, 33177, US
Mail Address: 16683 SW 117th AVE, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pupo Oscar President 16683 SW 117th AVE, Miami, FL, 33177
Pupo Oscar Treasurer 16683 SW 117th AVE, Miami, FL, 33177
PUPO OSCAR Agent 401 NW 107 AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098587 PHALANX IMPACT WINDOWS & DOORS ACTIVE 2023-08-23 2028-12-31 - 16683 SW 117TH AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 16683 SW 117th AVE, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2022-04-26 16683 SW 117th AVE, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 401 NW 107 AVE, 108, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-09-29 PUPO, OSCAR -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
Amendment 2023-04-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563159004 2021-05-18 0455 PPP 20830 Coral Sea Rd, Cutler Bay, FL, 33189-2305
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8142
Loan Approval Amount (current) 8142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-2305
Project Congressional District FL-27
Number of Employees 1
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8161.45
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State