Search icon

AB 602, CORP. - Florida Company Profile

Company Details

Entity Name: AB 602, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AB 602, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: P11000069895
FEI/EIN Number 452913463

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

Address: 1900 N. BAYSHORE DR. #3403, MIAMI, FL, 33132, ES
Mail Address: 1900 N. BAYSHORE DR. #3403, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANZARASA RICARDO F President 1900 N. BAYSHORE DR. #3403, MIAMI, FL, 33132
PANZARASA RICARDO F Director 1900 N. BAYSHORE DR. #3403, MIAMI, FL, 33132
LIPSON STUART A Agent 16900 NE 19TH AVE., N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-09-25 1900 N. BAYSHORE DR. #3403, MIAMI, FL 33132 ES -
AMENDMENT 2011-12-28 - -
CHANGE OF MAILING ADDRESS 2011-12-28 1900 N. BAYSHORE DR. #3403, MIAMI, FL 33132 ES -
REGISTERED AGENT NAME CHANGED 2011-12-28 LIPSON, STUART AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-12-28 16900 NE 19TH AVE., N. MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State