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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13435961 | 0418800 | 1978-04-19 | BLDG-2060 MIAMI INTL AIRPORT, Miami, FL, 33152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13435854 | 0418800 | 1978-03-08 | BLDG 2060 MIAMI INTL AIRPORT, Miami, FL, 33152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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