Entity Name: | PIJOMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIJOMA, 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: | 03 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Apr 2013 (12 years ago) |
Document Number: | P13000000949 |
FEI/EIN Number |
46-1672102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7800 SW 133 Ave, MIAMI, FL, 33183, US |
Address: | 13265 SW 72 TER, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS LEYANYS | President | 7800 SW 133 Ave, MIAMI, FL, 33183 |
Garcia Yanelys E | Vice President | 13265 SW 72 TER, MIAMI, FL, 33183 |
SANTOS LEYANYS I | Agent | 7800 SW 133 Ave, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-07 | 13265 SW 72 TER, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 7800 SW 133 Ave, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 13265 SW 72 TER, MIAMI, FL 33183 | - |
AMENDMENT | 2013-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State