Search icon

PEDRAZA CORP., INC. - Florida Company Profile

Company Details

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

PEDRAZA CORP., 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: 15 Jun 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 1999 (26 years ago)
Document Number: 540521
FEI/EIN Number 591747990

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

Address: 5200 NW 35 AVENUE, MIAMI, FL, 33142, US
Mail Address: P.O. BOX 111016, HIALEAH, FL, 33011, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ JOSE J President 5200 NW 35 AVENUE, MIAMI, FL, 33142
BENITEZ JOSE J Agent 5200 NW 35 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-13 BENITEZ, JOSE J -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 5200 NW 35 AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 5200 NW 35 AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2001-10-01 5200 NW 35 AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 1999-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000019640 TERMINATED 1000000702022 MIAMI-DADE 2015-12-30 2036-01-06 $ 1,017.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000953866 TERMINATED 1000000188943 DADE 2010-09-23 2020-09-29 $ 1,642.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13435961 0418800 1978-04-19 BLDG-2060 MIAMI INTL AIRPORT, Miami, FL, 33152
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1984-03-10
13435854 0418800 1978-03-08 BLDG 2060 MIAMI INTL AIRPORT, Miami, FL, 33152
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-08
Case Closed 1978-04-20

Related Activity

Type Complaint
Activity Nr 320847924

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1978-03-10
Abatement Due Date 1978-03-20
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-03-10
Abatement Due Date 1978-03-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1978-03-10
Abatement Due Date 1978-04-10
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-03-10
Abatement Due Date 1978-03-27
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-03-10
Abatement Due Date 1978-03-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-03-10
Abatement Due Date 1978-03-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-03-10
Abatement Due Date 1978-03-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-10
Abatement Due Date 1978-03-20
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1978-03-10
Abatement Due Date 1978-03-13
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State