Search icon

GIOVANNA BOTTONI PA - Florida Company Profile

Company Details

Entity Name: GIOVANNA BOTTONI PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GIOVANNA BOTTONI PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000015629
FEI/EIN Number 82-4367699

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

Address: 2655 S Lejeune, 700, CORAL GABLES, FL 33134
Mail Address: 2655 S Lejeune, 700, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBOS, JESUS Agent 7750 SW 117 TH AVE 303, 303, MIAMI, FL 33183
BOTTONI, GIOVANNA President 2655 S Lejeune, 700 CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025027 BOTTONI RENTALS EXPIRED 2018-02-19 2023-12-31 - 3451 NW 18 STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-02 2655 S Lejeune, 700, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-07-02 2655 S Lejeune, 700, CORAL GABLES, FL 33134 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 COBOS, JESUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-16
Domestic Profit 2018-02-14

Date of last update: 17 Feb 2025

Sources: Florida Department of State