Search icon

PEDRAZA & ASSOCIATES SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PEDRAZA & ASSOCIATES SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRAZA & ASSOCIATES SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: P05000139301
FEI/EIN Number 010851138

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

Address: 12242 SW 148 Terrace, MIAMI, FL, 33186, US
Mail Address: 12242 SW 148 Terrace, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pedraza Frank Secretary 12242 SW 148 Terrace, MIAMI, FL, 33186
PEDRAZA FRANK Agent 12242 SW 148 Terrace, MIAMI, FL, 33186
Pedraza Frank President 12242 SW 148 Terrace, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 12242 SW 148 Terrace, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-02-02 12242 SW 148 Terrace, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 12242 SW 148 Terrace, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2010-05-04 - -
REGISTERED AGENT NAME CHANGED 2010-05-04 PEDRAZA, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000518553 ACTIVE 1000000834674 DADE 2019-07-25 2029-07-31 $ 886.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000600447 TERMINATED 1000000759962 DADE 2017-10-19 2027-10-25 $ 876.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000305650 TERMINATED 1000000712908 DADE 2016-05-09 2026-05-12 $ 1,442.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000513693 TERMINATED 1000000672137 MIAMI-DADE 2015-04-17 2025-04-27 $ 342.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000594936 TERMINATED 1000000609708 MIAMI-DADE 2014-04-21 2024-05-09 $ 406.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001557785 TERMINATED 1000000465568 MIAMI-DADE 2013-10-15 2023-10-29 $ 711.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000534526 ACTIVE 1000000164823 DADE 2010-03-16 2030-04-28 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State