Search icon

PAZCAL INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PAZCAL INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAZCAL INTERNATIONAL, 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: 27 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000112140
FEI/EIN Number 651155250

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

Address: 5701 COLLINS AVE #1614, MIAMI BEACH, FL, 33140
Mail Address: 5701 COLLINS AVE #1614, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZMINO CHRISTIAN E President 1521 ALTON RD., STE 99, MIAMI BEACH, FL, 33139
PAZMINO CHRISTIAN E Secretary 1521 ALTON RD., STE 99, MIAMI BEACH, FL, 33139
PAZMINO CHRISTIAN E Treasurer 1521 ALTON RD., STE 99, MIAMI BEACH, FL, 33139
PAZMINO CHRISTIAN E Director 1521 ALTON RD., STE 99, MIAMI BEACH, FL, 33139
PAZMINO CHRISTIAN Agent 1521 ALTON RD, MIAMI, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000000862 MCP RACING EXPIRED 2010-01-05 2015-12-31 - 7227 SW 40TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-21 5701 COLLINS AVE #1614, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2012-09-21 5701 COLLINS AVE #1614, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2011-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 1521 ALTON RD, 99, MIAMI, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-17 - -
REGISTERED AGENT NAME CHANGED 2006-10-17 PAZMINO, CHRISTIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-03-25
REINSTATEMENT 2011-02-10
ADDRESS CHANGE 2010-06-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State