Search icon

MAZALOTTI, INC. - Florida Company Profile

Company Details

Entity Name: MAZALOTTI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAZALOTTI, 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: 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: 07 Jun 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: P13000049817
FEI/EIN Number 46-2957023

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

Address: 22031 SW 92 PLACE, CUTLER BAY, FL, 33190, US
Mail Address: 22031 SW 92 PLACE, CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZALOTTI RITA C President 22031 SW 92 PLACE, CUTLER BAY, FL, 33190
MAZALOTTI RITA C Director 22031 SW 92 PLACE, CUTLER BAY, FL, 33190
G&A ACCOUNTING AND TAXES SERVICES, INC Agent 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-07-26 MAZALOTTI, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1825 Ponce de Leon Blvd, Suite 400, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 22031 SW 92 PLACE, CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2018-04-24 22031 SW 92 PLACE, CUTLER BAY, FL 33190 -
AMENDMENT 2013-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-20
Name Change 2019-07-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State