Search icon

PAGO CORPORATION - Florida Company Profile

Company Details

Entity Name: PAGO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAGO CORPORATION 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: 12 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000026375
FEI/EIN Number 262194189

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

Address: 9401 SW 4 STREET, 403, MIAMI, FL, 33174, US
Mail Address: 9401 SW 4 STREET, 403, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA PABLO A Director 9401 SW 4 STREET STE 403, MIAMI, FL, 33174
ARTEAGA PABLO A President 9401 SW 4 STREET STE 403, MIAMI, FL, 33174
ALVAREZ LUZ M Director 9401 SW 4 STREET, MIAMI, FL, 33174
ALVAREZ LUZ M Secretary 9401 SW 4 STREET, MIAMI, FL, 33174
PABLO PABLO A Agent 9401 SW 4 STREET, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000072122 LA BONANZA FOODS EXPIRED 2010-08-05 2015-12-31 - 14429 SW 42 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-06 9401 SW 4 STREET, 403, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2009-08-06 9401 SW 4 STREET, 403, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2009-08-06 PABLO, PABLO A -
REGISTERED AGENT ADDRESS CHANGED 2009-08-06 9401 SW 4 STREET, 403, MIAMI, FL 33174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001497610 TERMINATED 1000000538211 MIAMI-DADE 2013-09-30 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000388772 TERMINATED 1000000219837 DADE 2011-06-15 2021-06-22 $ 396.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-08-06
Domestic Profit 2008-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State