Search icon

AZ WORLD INC.

Company Details

Entity Name: AZ WORLD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000104043
FEI/EIN Number 542179174
Address: 20225 NE 34 CT., SUITE 2319, MIAMI, FL, 33180
Mail Address: 20225 NE 34 CT., SUITE 2319, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZALTZBERG ALBERTO G Agent 20225 NE 34 CT., MIAMI, FL, 33180

President

Name Role Address
ZALTZBERG ALBERTO President 20225 NE 34 CT., MIAMI, FL, 33180

Director

Name Role Address
ZALTZBERG ALBERTO Director 20225 NE 34 CT., MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 20225 NE 34 CT., SUITE 2319, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2008-01-23 20225 NE 34 CT., SUITE 2319, MIAMI, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-23 20225 NE 34 CT., SUITE 2319, MIAMI, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2006-01-05 ZALTZBERG, ALBERTO G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000293048 ACTIVE 1000000214828 DADE 2011-05-09 2031-05-11 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-01-05
Domestic Profit 2005-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State