Search icon

PYRO TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

PYRO TECHNOLOGIES, 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: 30 Nov 1990 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S15400
FEI/EIN Number 650235424

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

Address: 1271 BURLINGTON ST, OPA-LOCKA, FL, 33054, US
Mail Address: 1271 BURLINGTON ST, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL, MIGUEL A. Director 820 SW 134 PLACE, MIAMI, FL
BERNAL, MIGUEL A. President 820 SW 134 PLACE, MIAMI, FL
BERNAL, MIGUEL A. Secretary 820 SW 134 PLACE, MIAMI, FL
BERNAL, MIGUEL A. Agent 11450 NW 21 CT, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-09 11450 NW 21 CT, PLANTATION, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-24 1271 BURLINGTON ST, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1996-06-24 1271 BURLINGTON ST, OPA-LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 1998-03-09
OFF/DIR RESIGNATION 1997-09-12
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State