Search icon

PAVONI STONE INC - Florida Company Profile

Company Details

Entity Name: PAVONI STONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVONI STONE 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: 18 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: P06000119660
FEI/EIN Number 205590107

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

Address: 5700 COLLINS AVE UNIT 16B, MIAMI BEACH, FL, 33140, US
Mail Address: 14845 SW 140TH ST, MIAMI, FL, 33196, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVONI PEDRO P President 5700 COLLINS AVE, MIAMI BEACH, FL, 33140
Pavoni Yrem Officer 14845 SW 140TH ST, MIAMI, FL, 33196
PAVONI PEDRO P Agent 5700 COLLINS AVE UNIT, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 5700 COLLINS AVE UNIT 16B, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-03-16 5700 COLLINS AVE UNIT 16B, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 5700 COLLINS AVE UNIT, Unit 16B, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2020-06-11 PAVONI, PEDRO PABLO -
AMENDMENT 2018-07-05 - -
AMENDMENT 2016-10-11 - -
AMENDMENT 2015-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-15
Amendment 2018-07-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-23
Amendment 2016-10-11

Date of last update: 01 May 2025

Sources: Florida Department of State