Search icon

4119 PONCE DE LEON, INC. - Florida Company Profile

Company Details

Entity Name: 4119 PONCE DE LEON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4119 PONCE DE LEON, 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: 15 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2013 (12 years ago)
Document Number: P13000067514
FEI/EIN Number 42-1777046

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

Address: 11077 Biscayne Blvd, MIAMI, FL, 33161, US
Mail Address: 11077 Biscayne Blvd, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANCIFORTE NICOLA Manager 11077 Biscayne Blvd, MIAMI, FL, 33161
MOSCHELLA LETICIA Vice President 11077 Biscayne Blvd, MIAMI, FL, 33161
Moschella Carmelo President 11077 Biscayne Boulevard, Miami, FL, 33161
Nicola Branciforte Agent 11077 Biscayne Blvd, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 11077 Biscayne Blvd, Suite 211, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-04-20 11077 Biscayne Blvd, Suite 211, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 11077 Biscayne Blvd, Suite 211, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2015-04-21 Nicola, Branciforte -
AMENDMENT 2013-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State