Search icon

P.A.Z.C. CORP.

Company Details

Entity Name: P.A.Z.C. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000009081
FEI/EIN Number 550816379
Address: 15629 SW 100 LANE, MIAMI, FL, 33196
Mail Address: 15629 SW 100 LANE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALENCIA RAUL Agent 15629 SW 100 LANE, MIAMI, FL, 33196

President

Name Role Address
VALENCIA RAUL President 15629 SW 100 LANE, MIAMI, FL, 33196

Director

Name Role Address
VALENCIA RAUL Director 15629 SW 100 LANE, MIAMI, FL, 33196

Vice President

Name Role Address
ZUNIGA PAULA Vice President 15629 SW 100 LANE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102073 MALEBASICS EXPIRED 2009-04-28 2014-12-31 No data 15629 SW 100 LANE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2008-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 15629 SW 100 LANE, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 15629 SW 100 LANE, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2006-04-30 15629 SW 100 LANE, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2006-04-30 VALENCIA, RAUL No data
AMENDMENT 2003-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-23
Amendment 2008-05-12
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-05-19
Amendment 2003-07-28
Domestic Profit 2003-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State