Search icon

PUCON USA INC - Florida Company Profile

Company Details

Entity Name: PUCON USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUCON USA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2015 (10 years ago)
Date of dissolution: 11 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2024 (9 months ago)
Document Number: P15000011051
FEI/EIN Number 47-3010908

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

Address: 5151 COLLINS AVE APT 1723, MIAMI BEACH, FL, 33139
Mail Address: 5151 COLLINS AVE APT 1723, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABATON MARCOS Vice President 5151 COLLINS AVE APT 622, MIAMI BEACH, FL, 33140
LABATON GABRIEL President 5151 COLLINS AVE APT 622, MIAMI BEACH, FL, 33140
LABATON MARCOS V Agent 5151 COLLINS AVE APT 1723, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-11 - -
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 LABATON, MARCOS V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-11
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-12-07
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State