Entity Name: | PYRAMID SCRAP METAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Mar 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2019 (5 years ago) |
Document Number: | P13000028508 |
FEI/EIN Number | 46-2387471 |
Address: | 5978 WEST 18 COURT, HIALEAH, FL, 33012 |
Mail Address: | 5978 WEST 18 COURT, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMONTE JOSE C | Agent | 5978 WEST 18 COURT, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
ALMONTE JOSE C | President | 5878 WEST 18 COURT, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-10-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-08 | 5978 WEST 18 COURT, HIALEAH, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-08 | 5978 WEST 18 COURT, HIALEAH, FL 33012 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-08 | 5978 WEST 18 COURT, HIALEAH, FL 33012 | No data |
AMENDMENT | 2019-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-03 |
Amendment | 2019-10-08 |
Amendment | 2019-09-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State