Search icon

PACE GROW CORP. - Florida Company Profile

Company Details

Entity Name: PACE GROW CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACE GROW CORP. 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 02 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: P15000080546
FEI/EIN Number 47-5190944

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

Address: 19101 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180, US
Mail Address: 19101 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN PAUL President 19101 MYSTIC POINT DRIVE, APT. #1202, AVENTURA, FL, 33180
STERN DANIELA Agent 19101 MYSTIC POINTE DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 19101 MYSTIC POINTE DRIVE, Apt #1202, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-04-29 19101 MYSTIC POINTE DRIVE, Apt #1202, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 19101 MYSTIC POINTE DR, APT #1202, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-11-04 STERN, DANIELA -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2015-11-04
Domestic Profit 2015-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State