Search icon

AZCUE PUMPS U.S.A. INC. - Florida Company Profile

Company Details

Entity Name: AZCUE PUMPS U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZCUE PUMPS U.S.A. 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: 23 Dec 1996 (28 years ago)
Document Number: P96000104144
FEI/EIN Number 650739812

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

Address: 10308 W MCNAB ROAD, SUITE A-3, TAMARAC, FL, 33321, US
Mail Address: 10308 W MCNAB ROAD, SUITE A-3, TAMARAC, FL, 33321, 0
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACHOS THEMIS V Owne 10308 W MCNAB RD STE A-3, TAMARAC, FL, 33321
Figueroa Jonathan Chief Operating Officer 10308 W MCNAB ROAD, TAMARAC, FL, 33321
Giacho Anamaria Owne 10308 W MCNAB ROAD, TAMARAC, FL, 33321
Figueroa Jonathan Agent 10308 WEST MCNAB ROAD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-23 Figueroa, Jonathan -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 10308 W MCNAB ROAD, SUITE A-3, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2011-04-12 10308 W MCNAB ROAD, SUITE A-3, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 10308 WEST MCNAB ROAD, SUITE A-3, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State