Search icon

AZIMOZ LAS OLAS INC. - Florida Company Profile

Company Details

Entity Name: AZIMOZ LAS OLAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZIMOZ LAS OLAS 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: 18 May 2010 (15 years ago)
Date of dissolution: 21 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2011 (14 years ago)
Document Number: P10000042844
FEI/EIN Number 272621990

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

Address: 20900 NE 30TH AVENUE, SUITE 603, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30TH AVENUE, SUITE 603, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIETL STEPHAN President C/O G&D DEVELOPERS, 20900 NE 30 AVE, #603, AVENTURA, FL, 33180
GIETL STEPHAN Agent 20900 NE 30TH AVENUE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 20900 NE 30TH AVENUE, SUITE 603, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-04-29 20900 NE 30TH AVENUE, SUITE 603, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 20900 NE 30TH AVENUE, SUITE 603, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000233612 TERMINATED 1000000260100 DADE 2012-03-21 2032-03-28 $ 11,925.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2011-06-21
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State