Search icon

PICASO BUSINESS INC. - Florida Company Profile

Company Details

Entity Name: PICASO BUSINESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICASO BUSINESS 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: 07 Nov 1985 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M23094
FEI/EIN Number 592659217

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

Address: 4330 SW 102 AVE, MIAMI, FL, 33165, US
Mail Address: 4330 SW 102 AVE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO, ADA A. President 4330 SW 102 AVE., MIAMI, FL, 33165
CASTILLO, ADA A. Vice President 4330 SW 102 AVE., MIAMI, FL, 33165
MALLON MIOZOTIS Secretary 972 SW 142 AVE, MIAMI, FL, 33184
CASTILLO ADA A Agent 4330 SW 102 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-10-22 - -
REGISTERED AGENT NAME CHANGED 2012-10-22 CASTILLO, ADA A -
CHANGE OF MAILING ADDRESS 2010-02-15 4330 SW 102 AVE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 4330 SW 102 AVE, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2013-02-13
Amendment 2012-10-22
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State