Search icon

WROZEN CORP. - Florida Company Profile

Company Details

Entity Name: WROZEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WROZEN CORP. 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000060885
FEI/EIN Number 891709820

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

Address: 100 N. BISCAYNE BLVD, 2800, MIAMI, FL, 33132
Mail Address: 100 N. BISCAYNE BLVD, 2800, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENMUTER WALTER President 100 N. BISCAYNE BLVD # 2800, MIAMI, FL, 33132
ROZENMUTER WALTER Treasurer 100 N. BISCAYNE BLVD # 2800, MIAMI, FL, 33132
ROZENMUTER WALTER Secretary 100 N. BISCAYNE BLVD # 2800, MIAMI, FL, 33132
ROZENMUTER SILVIO Vice President 100 N. BISCAYNE BLVD # 2800, MIAMI, FL, 33132
ROZENMUTER EVA Vice President 100 N. BISCAYNE BLVD # 2800, MIAMI, FL, 33132
ROZENMUTER ROSALINA Vice President 100 N. BISCAYNE BLVD # 2800, MIAMI, FL, 33132
ROZENMUTER WALTER Agent 100 N. BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 100 N. BISCAYNE BLVD, 2800, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2012-05-01 100 N. BISCAYNE BLVD, 2800, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 100 N. BISCAYNE BLVD, 2800, MIAMI, FL 33132 -
AMENDMENT 2006-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000313818 TERMINATED 1000000445441 MIAMI-DADE 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-01
Amendment 2006-09-14
Domestic Profit 2006-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State