Search icon

PYRAMID MEDICAL TRANSPORTATION INC. - Florida Company Profile

Company Details

Entity Name: PYRAMID MEDICAL TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYRAMID MEDICAL TRANSPORTATION 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: 23 Aug 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000076048
FEI/EIN Number 650941725

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

Address: 4785 SW 4 STREET, MIAMI, FL, 33134
Mail Address: 4785 SW 4 STREET, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS IVEL Vice President 4785 SW 4 STREET, MIAMI, FL, 33134
GIRAL HECTOR Secretary 451 EAST 17TH STREET, HIALEAH, FL, 33010
GIRAL HECTOR Agent 4785 SW 4TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-11-29 GIRAL, HECTOR -
REGISTERED AGENT ADDRESS CHANGED 1999-11-29 4785 SW 4TH STREET, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1999-10-08 4785 SW 4 STREET, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 1999-10-08 4785 SW 4 STREET, MIAMI, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2000-08-16
Reg. Agent Change 1999-11-29
Reg. Agent Resignation 1999-10-08
Off/Dir Resignation 1999-10-07
Domestic Profit 1999-08-23

Date of last update: 03 May 2025

Sources: Florida Department of State