Search icon

EDITORA AZ INC - Florida Company Profile

Company Details

Entity Name: EDITORA AZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDITORA AZ 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: 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: 21 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000072287
FEI/EIN Number 260575816

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

Address: 6830 SW 159 PL, MIAMI, FL, 33193, US
Mail Address: 6830 SW 159 PL, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J HORTA ACCOUNTING & TAXES INC. Agent -
MIRO JOSE F President 6830 SW 159 PL, MIAMI, FL, 33193
DE MIRO MARYLEN Q Vice President 6830 SW 159 PL, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 6830 SW 159 PL, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2020-10-07 6830 SW 159 PL, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 12905 SW 42 STREET, 217, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-09

Date of last update: 03 May 2025

Sources: Florida Department of State