Search icon

MICHAEL A. PIZZI JR., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. PIZZI JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. PIZZI JR., P.A. 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: 05 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: P06000090223
FEI/EIN Number 870776528

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

Address: 6625 MIAMI LAKES DRIVE E, MIAMI LAKES, FL, 33014, US
Mail Address: 8501 NW 138TH STREET UNIT 2206, MIAMI LAKES, FL, 33016, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZZI JR MICHAEL A Director 8501 NW 138 ST #2206, MIAMI LAKES, FL, 33016
PIZZI JR MICHAEL A President 8501 NW 138 ST #2206, MIAMI LAKES, FL, 33016
Pizzi Michael A Agent 8501 nw 138th street unit 2206, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-23 6625 MIAMI LAKES DRIVE E, SUITE 316, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 6625 MIAMI LAKES DRIVE E, SUITE 316, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2017-04-11 Pizzi, Michael A -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 8501 nw 138th street unit 2206, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State