Search icon

PALAZZO 7134, INC.

Company Details

Entity Name: PALAZZO 7134, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2015 (9 years ago)
Document Number: P15000093224
FEI/EIN Number 32-0483556
Address: 200 S. BISCAYNE BLVD., SUITE 4100 (V1V), MIAMI, FL, 33131, US
Mail Address: 200 S. BISCAYNE BLVD., SUITE 4100 (V1V), MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Director

Name Role Address
SANCHEZ ABBOTT ANDRES Director 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
SANCHEZ ABBOTT MARCO ANTONIO Director 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
SANCHEZ ABBOTT KAREN Director 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
SANCHEZ ABBOTT LESLIE Director 200 S. BISCAYNE BLVD., MIAMI, FL, 33131

President

Name Role Address
SANCHEZ ABBOTT MARCO ANTONIO President 200 S. BISCAYNE BLVD., MIAMI, FL, 33131

Vice President

Name Role Address
SANCHEZ ABBOTT KAREN Vice President 200 S. BISCAYNE BLVD., MIAMI, FL, 33131

Secretary

Name Role Address
SANCHEZ ABBOTT LESLIE Secretary 200 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 INCORPORATING SERVICES, LTD. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 200 S. BISCAYNE BLVD., SUITE 4100 (V1V), MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2019-04-17 200 S. BISCAYNE BLVD., SUITE 4100 (V1V), MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State