Search icon

WILZA PRADO, PA - Florida Company Profile

Company Details

Entity Name: WILZA PRADO, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WILZA PRADO, PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000029030
FEI/EIN Number 45-1120856

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

Address: 6000 Collins Avenue, 309, MIAMI BEACH, FL 33140
Mail Address: 6000 Collins Avenue, 309, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO, WILZA Agent 6000 Collins Avenue, 309, MIAMI BEACH, FL 33140
PRADO, WILZA President 6000 Collins Avenue, 309 MIAMI BEACH, FL 33140
PRADO, WILZA Vice President 6000 Collins Avenue, 309 MIAMI BEACH, FL 33140
PRADO, WILZA Treasurer 6000 Collins Avenue, 309 MIAMI BEACH, FL 33140
PRADO, WILZA Secretary 6000 Collins Avenue, 309 MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 6000 Collins Avenue, 309, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2015-02-11 6000 Collins Avenue, 309, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 6000 Collins Avenue, 309, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-20
Domestic Profit 2011-03-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State