Search icon

AZA GRAPHICS LTD., INC. - Florida Company Profile

Company Details

Entity Name: AZA GRAPHICS LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZA GRAPHICS LTD., 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: 15 Nov 1989 (35 years ago)
Date of dissolution: 21 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2024 (a year ago)
Document Number: L30452
FEI/EIN Number 650157788

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

Address: 9737 NW 41ST ST, #315, MIAMI, FL, 33178, US
Mail Address: 9737 NW 41ST ST, #315, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rawls Paul M Director 9737 NW 41ST ST, MIAMI, FL, 33178
RAWLS, PAUL Agent 9737 NW 41 ST., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 9737 NW 41 ST., #315, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 9737 NW 41ST ST, #315, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-04-12 9737 NW 41ST ST, #315, MIAMI, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-21
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State