Entity Name: | PEZO CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Aug 2022 (3 years ago) |
Document Number: | P22000062051 |
FEI/EIN Number | 88-3711805 |
Address: | 2121 Biscayne Blvd #1911, MIAMI, FL 33137 |
Mail Address: | 1050 Villa Ct SE, Apt L6, Atlanta, GA 30316 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANWELL, ROY W | Agent | 1550 BRICKELL AVE, B109, MIAMI, FL 33129 |
Name | Role | Address |
---|---|---|
BANWELL, OTIS L | President | 1550 BRICKELL AVE APT B109, MIAMI, FL 33129 |
SMART, BRIAN A | President | 1670 RAYNELL WAY, EL CAJON, CA 92019 |
Name | Role | Address |
---|---|---|
BANWELL, OTIS L | Vice President | 1550 BRICKELL AVE APT B109, MIAMI, FL 33129 |
SMART, BRIAN A | Vice President | 1670 RAYNELL WAY, EL CAJON, CA 92019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 2121 Biscayne Blvd #1911, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 2121 Biscayne Blvd #1911, MIAMI, FL 33137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-02 | 2121 Biscayne Blvd #1911, MIAMI, FL 33137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-22 |
Domestic Profit | 2022-08-05 |
Date of last update: 11 Feb 2025
Sources: Florida Department of State