Search icon

PAUFRA CORP - Florida Company Profile

Company Details

Entity Name: PAUFRA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUFRA 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: 18 Feb 2014 (11 years ago)
Document Number: P14000015553
FEI/EIN Number 46-4887590

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

Address: 7925 NW 12th ST, Suite 112, Doral, FL, 33126, US
Mail Address: 7925 NW 12th ST, Suite 112, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&C MICROSCOPES LLC Agent -
GALVEZ RODRIGO President 7925 NW 12th ST, Doral, FL, 33126
GALVEZ RODRIGO Director 7925 NW 12th ST, Doral, FL, 33126
PLAZA SUSANA Secretary 7925 NW 12th ST, Doral, FL, 33126
PLAZA SUSANA Director 7925 NW 12th ST, Doral, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-06 A&C Microscopes LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 7925 NW 12th ST, Suite 112, Doral, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 7925 NW 12th ST, Suite 112, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-02-12 7925 NW 12th ST, Suite 112, Doral, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State