Search icon

INVERSIONES MILAZZO, CORP. - Florida Company Profile

Company Details

Entity Name: INVERSIONES MILAZZO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES MILAZZO, CORP. 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: 05 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000106601
FEI/EIN Number 260020611

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

Mail Address: 150 SE 2ND AVE, 1110, MIAMI, FL, 33131
Address: 10544 NW 26 ST, E 101, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ JOSE M President 10544 NW 26 ST SUITE E-101, MIAMI, FL, 33172
DE MENDEZ RUTH L Vice President 10544 NW 26 ST SUITE E-101, MIAMI, FL, 33172
R&P ACCOUNTING & TAXES Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 150 SE 2ND AVE, 1110, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-04-28 R&P ACCOUNTING & TAXES -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 10544 NW 26 ST, E 101, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-10-20 10544 NW 26 ST, E 101, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-10-27 - -
AMENDMENT 2003-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001168516 TERMINATED 1000000117046 26812 3473 2009-04-02 2029-04-22 $ 650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-26
Amendment 2003-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State