Entity Name: | CATHY PAZINATTO, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jan 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2020 (4 years ago) |
Document Number: | P11000002142 |
FEI/EIN Number | 274501244 |
Address: | 2315 TANDORI CT, ORLANDO, FL, 32837, US |
Mail Address: | 1100 Brickell Key, Unit 311031, Miami, FL, 33231, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERTINI NETO HENRIQUE | Agent | 2315 TANDORI CT, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
BERTINI NETO HENRIQUE | Chief Executive Officer | 2315 TANDORI CT, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
ENRICONI JOHN M | Treasurer | 2410 BRICKELL AVE, MIAMI, FL, 33129 |
Millerman Paul | Treasurer | 10050 Palm Linda way, Boca Raton, FL, 32836 |
Name | Role | Address |
---|---|---|
Minhoso Alexandre | Chief Operating Officer | 10050 Palm Linda Way, Orlando, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 2315 TANDORI CT, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-25 | 2315 TANDORI CT, ORLANDO, FL 32837 | No data |
AMENDMENT | 2020-10-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | BERTINI NETO, HENRIQUE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 2315 TANDORI CT, ORLANDO, FL 32837 | No data |
NAME CHANGE AMENDMENT | 2013-03-28 | CATHY PAZINATTO, CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-09-23 |
AMENDED ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-11-16 |
Amendment | 2020-10-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State