Search icon

PEGASO EQUITY UNIT 705 CORP. - Florida Company Profile

Company Details

Entity Name: PEGASO EQUITY UNIT 705 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEGASO EQUITY UNIT 705 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: 15 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: P14000099739
FEI/EIN Number 42-2977011

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

Address: 1000 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBREGON EDGARDO President 1000 BRICKELL AVE, MIAMI, FL, 33131
DRAGE CPA, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1550 MADRUGA AVE, STE 150, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1000 BRICKELL AVE, STE 715 PMB 5277, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-22 1000 BRICKELL AVE, STE 715 PMB 5277, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-03-22 DRAGE CPA, PLLC -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-11-08 - -
AMENDMENT 2017-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-15
Amendment 2017-11-08
Amendment 2017-05-24
ANNUAL REPORT 2017-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State