Search icon

PUZAITZER CONSULTING CORP. - Florida Company Profile

Company Details

Entity Name: PUZAITZER CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUZAITZER CONSULTING CORP. 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: 31 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000010693
FEI/EIN Number 46-1958521

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

Address: 15901 COLLINS AVE., sunny isles, FL, 33160, US
Mail Address: 15901 COLLINS AVE., Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUZAITZER ERIC President 15901 COLLINS AVE, SUNNY ISLES, FL, 33160
PUZAITZER ERIC Agent 15901 COLLINS AVE., SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 15901 COLLINS AVE., 3601, sunny isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-01-25 15901 COLLINS AVE., 3601, sunny isles, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 15901 COLLINS AVE., 3601, SUNNY ISLES, FL 33160 -
REINSTATEMENT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-09-23 PUZAITZER, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000348084 ACTIVE 1000000996385 MIAMI-DADE 2024-05-31 2034-06-05 $ 672.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8693768407 2021-02-13 0455 PPP 10275 Collins Ave Apt 802, Bal Harbour, FL, 33154-1460
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832.5
Loan Approval Amount (current) 10832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bal Harbour, MIAMI-DADE, FL, 33154-1460
Project Congressional District FL-24
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10892.08
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State