Search icon

ETZ DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: ETZ DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETZ DEVELOPMENT CORPORATION 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: 07 Aug 2003 (22 years ago)
Date of dissolution: 07 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: P03000086841
FEI/EIN Number 200154089

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

Address: 900 BISCAYNE BLVD, SUITE 5706, MIAMI, FL, 33132, US
Mail Address: PO BOX 310247, MIAMI, FL, 33231, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALAMA ISABEL Director 900 BISCAYNE BLVD, SUITE 5706, MIAMI, FL, 33132
CALAMA ISABEL Secretary 900 BISCAYNE BLVD, SUITE 5706, MIAMI, FL, 33132
KREUTZBERGER PATRICIO Director 900 BISCAYNE BLVD, SUITE 5706, MIAMI, FL, 33132
KREUTZBERGER PATRICIO President 900 BISCAYNE BLVD, SUITE 5706, MIAMI, FL, 33132
KREUTZBERGER PATRICIO Treasurer 900 BISCAYNE BLVD, SUITE 5706, MIAMI, FL, 33132
PADRO JOSE F Agent 2520 NW 97 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 900 BISCAYNE BLVD, SUITE 5706, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 2520 NW 97 AVE, SUITE 120, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-04-28 900 BISCAYNE BLVD, SUITE 5706, MIAMI, FL 33132 -
AMENDMENT 2004-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000379277 TERMINATED 1000000665197 DADE 2015-03-09 2035-03-18 $ 36,728.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State