Search icon

CATHY PAZINATTO, CORP

Company Details

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

Agent

Name Role Address
BERTINI NETO HENRIQUE Agent 2315 TANDORI CT, ORLANDO, FL, 32837

Chief Executive Officer

Name Role Address
BERTINI NETO HENRIQUE Chief Executive Officer 2315 TANDORI CT, ORLANDO, FL, 32837

Treasurer

Name Role Address
ENRICONI JOHN M Treasurer 2410 BRICKELL AVE, MIAMI, FL, 33129
Millerman Paul Treasurer 10050 Palm Linda way, Boca Raton, FL, 32836

Chief Operating Officer

Name Role Address
Minhoso Alexandre Chief Operating Officer 10050 Palm Linda Way, Orlando, FL, 32836

Events

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

Documents

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