Search icon

PIVOTAL DYNAMICS CORPORATION - Florida Company Profile

Company Details

Entity Name: PIVOTAL DYNAMICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIVOTAL DYNAMICS CORPORATION 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: 23 Apr 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Sep 2000 (25 years ago)
Document Number: P96000035695
FEI/EIN Number 650651394

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

Address: 10205 S. Dixie Highway, MIAMI, FL, 33156, US
Mail Address: 10205 S. Dixie Highway, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO, JORGE A Agent 10205 S. Dixie Highway, MIAMI, FL, 33156
CASTELLANO JORGE Director 10205 S. Dixie Highway, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10205 S. Dixie Highway, Suite 202, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-30 10205 S. Dixie Highway, Suite 202, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 10205 S. Dixie Highway, Suite 202, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2008-04-16 CASTELLANO, JORGE A -
AMENDMENT AND NAME CHANGE 2000-09-18 PIVOTAL DYNAMICS CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State