Search icon

PAZZIONE INC. - Florida Company Profile

Company Details

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

PAZZIONE 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: 02 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000067390
FEI/EIN Number 46-0723763

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

Address: 4771 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 4771 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSSA OSCAR ANDRES President 2063 sw 173 ave, miramar, FL, 33029
JARAMILLLO MARLENY Vice President 2063 SW 173 AVENUE, MIRAMAR, FL, 33029
FERNANDA VALENCIA MARIA Secretary 2063 SW 173 AVENUE, MIRAMAR, FL, 33029
OSSA OSCAR ANDRES Agent 2063 sw 173 ave, miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 2063 sw 173 ave, miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 4771 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-16 4771 NW 72 AVE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
Domestic Profit 2012-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State