Search icon

JORGE S. AZZE, ARCHITECT, P.A. - Florida Company Profile

Company Details

Entity Name: JORGE S. AZZE, ARCHITECT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE S. AZZE, ARCHITECT, P.A. 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: 16 Dec 1985 (39 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M24650
FEI/EIN Number 592618279

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

Address: 7166 SW 47 STREET, MIAMI, FL, 33155, US
Mail Address: 7166 SW 47 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZZE JORGE S PMD 5441 SW 84 TERRACE, MIAMI, FL, 33143
AZZE JORGE S Agent 7166 SW 47 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-06-20 7166 SW 47 STREET, MIAMI, FL 33155 -
REINSTATEMENT 1995-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-20 7166 SW 47 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1995-06-20 7166 SW 47 STREET, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-12-29 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-01-22
REINSTATEMENT 1998-07-22
ANNUAL REPORT 1996-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State