Search icon

PULECCI, INC. - Florida Company Profile

Company Details

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

PULECCI, 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: 30 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2011 (14 years ago)
Document Number: P98000084189
FEI/EIN Number 650884676

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

Address: 6957 SW 115TH PLACE, MIAMI, FL, 33173, US
Mail Address: 6957 SW 115TH PLACE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MANUEL A President 6957 SW 115TH PLACE, MIAMI, FL, 33173
ALVAREZ MANUEL Agent 6957 SW 115TH PLACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 6957 SW 115TH PLACE, UNIT C, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2017-04-24 6957 SW 115TH PLACE, UNIT C, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 6957 SW 115TH PLACE, UNIT C, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2016-04-26 ALVAREZ, MANUEL -
REINSTATEMENT 2011-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State