Search icon

PIJOMA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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