Search icon

PUI DI MULTI SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PUI DI MULTI SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUI DI MULTI SERVICES 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: 14 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000015917
FEI/EIN Number 46-1179617

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

Address: 3272 NW 42nd Street, Lauderdale Lakes, FL, 33309, US
Mail Address: P.O box 9034, Fort Lauderdale, FL, 33310, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASMIN CLAUDIN IV Chief Executive Officer 3272 NW 42nd Street, Lauderdale Lakes, FL, 33309
JASMIN CLAUDIN Agent 3272 NW 42nd Street, Lauderdale Lakes, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-12 3272 NW 42nd Street, Lauderdale Lakes, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 3272 NW 42nd Street, Lauderdale Lakes, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 3272 NW 42nd Street, Lauderdale Lakes, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-14
Domestic Profit 2013-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State