Search icon

A2Z PROMOTIONS & EVENTS INC. - Florida Company Profile

Company Details

Entity Name: A2Z PROMOTIONS & EVENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A2Z PROMOTIONS & EVENTS 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: 30 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000038648
FEI/EIN Number 46-5559772

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

Address: 777 NW 72 Ave, Suite 1052, MIAMI, FL, 33126, US
Mail Address: 11252 SW 151 Place, MIAMI, FL, 33196, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTHMULLER ANDREW DSR. President 11252 SW 151 Place, MIAMI, FL, 33196
VAZQUEZ BETHZAYDA Vice President 11252 SW 151 Place, MIAMI, FL, 33196
FORTHMULLER ANDREW DSR. Agent 11252 SW 151 Place, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-04-21 777 NW 72 Ave, Suite 1052, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 11252 SW 151 Place, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 777 NW 72 Ave, Suite 1052, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
Domestic Profit 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State