Search icon

MAZADIA INC. - Florida Company Profile

Company Details

Entity Name: MAZADIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAZADIA 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: 05 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000051089
FEI/EIN Number 46-2399016

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

Address: 123 Gate Rd, Hollywood, FL, 33024, US
Mail Address: 123 Gate Rd, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perrotti Dino M Chief Executive Officer 123 Gate Rd, Hollywood, FL, 33024
PERROTTI DINO m Agent 123 Gate Rd, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-24 123 Gate Rd, Hollywood, FL 33024 -
REINSTATEMENT 2019-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-24 123 Gate Rd, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-12-24 123 Gate Rd, Hollywood, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 PERROTTI, DINO mario -

Documents

Name Date
REINSTATEMENT 2019-12-24
REINSTATEMENT 2018-01-02
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-28
Domestic Profit 2012-06-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State