Search icon

PUYA AND SON ENTERPRISES II, INC. - Florida Company Profile

Company Details

Entity Name: PUYA AND SON ENTERPRISES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUYA AND SON ENTERPRISES II, 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: 01 May 2013 (12 years ago)
Document Number: P13000039147
FEI/EIN Number 46-2859118

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

Address: 561 SOUTH FLAGLER AVE, POMPANO BEACH, FL, 33060
Mail Address: 561 SOUTH FLAGLER AVE, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUYA ERNEST J President 561 SOUTH FLAGLER AVE, POMPANO BEACH, FL, 33060
PUYA ERNEST J Agent 561 SOUTH FLAGLER AVE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149653 MR. B'S AUTO REPAIR ACTIVE 2021-11-08 2026-12-31 - 561 SOUTH FLAGLER AVENUE, POMPANO BEACH, FL, 33060
G14000013461 MR B'S AUTO REPAIR EXPIRED 2014-02-07 2019-12-31 - 561 SOUTH FLAGLER AVENUE, POMPANO BEACH, FL, 33060

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State