PANDORA TILE, INC. - Florida Company Profile

Entity Name: | PANDORA TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Apr 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P14000037342 |
FEI/EIN Number | 46-5490002 |
Address: | 14951 Royal Oaks Lane, North Miami, FL, 33181, US |
Mail Address: | 14951 Royal Oaks Lane, North Miami, FL, 33181, US |
ZIP code: | 33181 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAZ IGNACIO | President | 14951 Royal Oaks Lane, North Miami, FL, 33181 |
PAZ IGNACIO | Secretary | 14951 Royal Oaks Lane, North Miami, FL, 33181 |
PAZ IGNACIO | Treasurer | 14951 Royal Oaks Lane, North Miami, FL, 33181 |
WOLLAND FRANK ESQ. | Agent | 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000100398 | PAZ & COMPANY INTERNATIONAL | EXPIRED | 2015-09-30 | 2020-12-31 | - | 7811 NW 34TH ST, DORAL, FL, 33122 |
G15000100400 | SHELLSTONE IMPORTS | EXPIRED | 2015-09-30 | 2020-12-31 | - | 7811 NW 34TH ST, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 14951 Royal Oaks Lane, #1401, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 14951 Royal Oaks Lane, #1401, North Miami, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-09-02 |
Domestic Profit | 2014-04-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State