Search icon

PUND CORPORATION - Florida Company Profile

Company Details

Entity Name: PUND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUND CORPORATION 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: 07 Jul 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V48205
FEI/EIN Number 000000000

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

Address: 42 S.W. 34TH AVE., MIAMI, FL, 33135
Mail Address: 42 S.W. 34TH AVE., MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUIG, RAMON J. President 10380 N.W. 5 TERR., MIAMI, FL
PUIG, RAMON J. Director 10380 N.W. 5 TERR., MIAMI, FL
PORRO, CARLOS R. Director 600 GRAPE TREE DR. # 8EN, KEY BISCAYNE, FL
AMADO, JESUS H. Treasurer 42 S.W. 34TH AVE., MIAMI, FL
AMADO, JESUS H. Director 42 S.W. 34TH AVE., MIAMI, FL
DE LA PEZUELA, GONZALO Secretary 151 GRANDON BLVD. # 311, KEY BISCAYNE, FL
DE LA PEZUELA, GONZALO Director 151 GRANDON BLVD. # 311, KEY BISCAYNE, FL
AMADO, JESUS H. Agent 42 S.W. 34TH AVE., MIAMI, FL, 33135
PORRO, CARLOS R. Vice President 600 GRAPE TREE DR. # 8EN, KEY BISCAYNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State