Search icon

AGRIZZI ENTERPRISES CORPORATION

Company Details

Entity Name: AGRIZZI ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000023406
FEI/EIN Number 651082497
Address: 10840 N.W. 27th Street, DORAL, FL, 33172, US
Mail Address: 10840 N.W. 27th Street, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MELCHOR RIGOBERTO Agent 10505 N.W. 37TH TERRACE, DORAL, FL, 33178

Chairman

Name Role Address
AGRIZZI PEDRO A Chairman 2000 ISLAND BLVD. #1506, MIAMI, FL, 33160
SOUSA SAULO Chairman 2000 ISLAND BLVD. #1506, MIAMI, FL, 33160

President

Name Role Address
MELCHOR RIGOBERTO President 10505 N.W. 37TH TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 10840 N.W. 27th Street, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2013-02-27 10840 N.W. 27th Street, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 10505 N.W. 37TH TERRACE, DORAL, FL 33178 No data
AMENDMENT 2007-08-23 No data No data
REGISTERED AGENT NAME CHANGED 2007-08-23 MELCHOR, RIGOBERTO No data
AMENDMENT 2007-05-14 No data No data
AMENDMENT 2006-12-28 No data No data
AMENDMENT 2004-07-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000491221 LAPSED 14-18839-CA-40 ELEVENTH JUDICIAL CIRCUIT 2015-04-13 2020-04-22 $884,984.20 BANESCO, USA, 150 ALHAMBRA CIRCLE, 10TH FLOOR, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-25
Amendment 2007-08-23
Off/Dir Resignation 2007-08-22
ANNUAL REPORT 2007-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State