Search icon

PURA SALUD G N C NO. 2 INC. - Florida Company Profile

Company Details

Entity Name: PURA SALUD G N C NO. 2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURA SALUD G N C NO. 2 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: 24 Aug 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000063349
FEI/EIN Number 650523359

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

Address: 1309 A SW 107 AVE, MIAMI, FL, 33174, US
Mail Address: 1309 A SW 107 AVE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLON BARNEY President 1046 NW 126 CT, MIAMI, FL
CASTELLON BARNEY Secretary 1046 NW 126 CT, MIAMI, FL
CASTELLON BARNEY Treasurer 1046 NW 126 CT, MIAMI, FL
CASTELLON BARNEY Director 1046 NW 126 CT, MIAMI, FL
JOHNSON SCOTT Vice President PO BOX 09611 N/A, BEXLEY, OH
RIVERA SILVIO Treasurer 11530 SW 81 TERRACE, MIAMI, FL
CASTELLON BARNEY Agent 1309 A SW 107 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1997-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-02 1309 A SW 107 AVE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 1995-03-02 1309 A SW 107 AVE, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-02 1309 A SW 107 AVE, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-04
REINSTATEMENT 1997-11-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State