Search icon

ERVIN DE PAZ, INC - Florida Company Profile

Company Details

Entity Name: ERVIN DE PAZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERVIN DE PAZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: P18000042385
FEI/EIN Number 36-4899205

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

Address: 701 N 68TH TERRACE HOLLYWOOD FL 33024, HOLLYWOOD, FL, 33024, US
Mail Address: 9200 ANDORA DRIVE MIRAMAR, MIRAMAR, FL, 33025, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAZ ERVIN L President 5254 SW 159th Ave, MIRAMAR, FL, 33027
RIOS ROSA J Vice President 701 N 68TH TERRACE HOLLYWOOD FL 33024, HOLLYWOOD, FL, 33024
DE PAZ CARRILLO ERVIN Agent 9200 ANDORA DRIVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 701 N 68TH TERRACE HOLLYWOOD FL 33024, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-02-29 701 N 68TH TERRACE HOLLYWOOD FL 33024, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-02-29 DE PAZ CARRILLO, ERVIN -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 9200 ANDORA DRIVE, MIRAMAR, FL 33025 -
AMENDMENT 2019-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000605954 ACTIVE 1000001011526 BROWARD 2024-09-10 2034-09-18 $ 722.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-09-17
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2020-06-11
Amendment 2019-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State