Search icon

PICKY, INC. - Florida Company Profile

Company Details

Entity Name: PICKY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICKY, 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: 14 Feb 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2003 (22 years ago)
Document Number: P97000014688
FEI/EIN Number 651012092

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

Address: 267 MINORCA AVENUE SUITE 100, CORAL GABLES, FL, 33134
Mail Address: 267 MINORCA AVENUE SUITE 100, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUENINGER LAW, P.A. Agent -
GONZALEZ DANIEL Director 3610 YACHT CLUB DRIVE, #110, MIAMI, FL, 33145
BERMUDEZ NORMA Director 3610 YACHT CLUB DRIVE, #110, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-03 GRUENINGER LAW , P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 267 MINORCA AVENUE SUITE 100, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2006-04-11 267 MINORCA AVENUE SUITE 100, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 267 MINORCA AVENUE SUITE 100, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State