Search icon

PIXEL GLOBAL BUSINESS INC - Florida Company Profile

Company Details

Entity Name: PIXEL GLOBAL BUSINESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIXEL GLOBAL BUSINESS 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 Feb 2017 (8 years ago)
Document Number: P17000015570
FEI/EIN Number 815427548

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

Address: 7873 NW 56 ST, DORAL, FL, 33166, US
Mail Address: 833 SE 19TH ST, HOMESTEAD, FL, 33034, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTROMONACO RICARDO Chief Executive Officer 833 SE 19TH ST, HOMESTEAD, FL, 33034
MADRID PENELOPE Y President 833 SE 19TH ST, HOMESTEAD, FL, 33034
MASTROMONACO RICARDO Agent 833 SE 19TH ST, HOMESTEAD, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016691 PIXEL FLOORS ACTIVE 2023-02-03 2028-12-31 - 9600 NW 38TH ST STE 208, DORAL, FL, 33178
G17000035532 PIXEL FLOOR EXPIRED 2017-04-04 2022-12-31 - 2441 NW 72 AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 9600 NW 38TH ST SUITE 208, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-12-08 9600 NW 38TH ST SUITE 208, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 833 SE 19TH ST, HOMESTEAD, FL 33034 -
REGISTERED AGENT NAME CHANGED 2019-04-17 MASTROMONACO, RICARDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000494908 TERMINATED 1000000935658 MIAMI-DADE 2022-10-24 2042-10-26 $ 1,289.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-02-15

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62900.00
Total Face Value Of Loan:
261200.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5493.00
Total Face Value Of Loan:
5493.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5493
Current Approval Amount:
5493
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2213.61

Date of last update: 01 May 2025

Sources: Florida Department of State