Search icon

TUTO PAZZO, INC. - Florida Company Profile

Company Details

Entity Name: TUTO PAZZO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUTO PAZZO, 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: 21 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000069799
FEI/EIN Number 593662949

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

Address: 1200 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 4180 LYBYER AVENUE, MIAMI, FL, 33133, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVENIA RAFAEL E President 4180 LYBYER AVENUE, MIAMI, FL, 33133
AVENIA RAFAEL E Director 4180 LYBYER AVENUE, MIAMI, FL, 33133
HERRERO EMALIANO Director 1200 WASHINGTON AVENUE, MIAMI, FL, 33139
JAFFE BRIGITTE Director 1200 WASHINGTON AVENUE, MIAMI, FL, 33139
TERAN JOSE ENRIQUE Director 1200 WASHINGTON AVENUE, MIAMI, FL, 33139
AVENIA RAFAEL E Agent 4180 LYBYER AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-08 AVENIA, RAFAEL E -
CHANGE OF MAILING ADDRESS 2009-12-22 1200 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-22 4180 LYBYER AVENUE, MIAMI, FL 33133 -
AMENDMENT 2008-05-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000891827 TERMINATED 1000000186283 DADE 2010-08-30 2030-09-01 $ 17,606.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000311198 TERMINATED 1000000154218 DADE 2009-12-23 2030-02-16 $ 4,557.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2011-01-20
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-12-22
ANNUAL REPORT 2009-10-02
ANNUAL REPORT 2009-05-04
Amendment 2008-05-14
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State