Search icon

BLITZ PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BLITZ PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLITZ PROPERTIES, 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: 03 May 2010 (15 years ago)
Date of dissolution: 13 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: P10000038006
FEI/EIN Number 861154050

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

Address: 625 GONDOLIERE AVE, CORAL GABLES, FL, 33143
Mail Address: 625 GONDOLIERE AVE, CORAL GABLES, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA CARLOS E President 625 GONDOLIERE AVE, CORAL GABLES, FL, 33143
SOSA CARLOS E Director 625 GONDOLIERE AVE, CORAL GABLES, FL, 33143
SOSA CARLOS Vice President 5811 MAGGIORE STREET, CORAL GABLES, FL, 33146
SOSA CARLOS E Agent 625 GONDOLIERE AVE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-13 - -
REGISTERED AGENT NAME CHANGED 2011-02-13 SOSA, CARLOS E -
REGISTERED AGENT ADDRESS CHANGED 2011-02-13 625 GONDOLIERE AVE, CORAL GABLES, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State