Search icon

PAJON & ASOCIADOS CORP - Florida Company Profile

Company Details

Entity Name: PAJON & ASOCIADOS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAJON & ASOCIADOS 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: 22 Sep 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P22000073718
FEI/EIN Number 88-4151867

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

Address: 411 NORTH FEDERAL HWY, APT 509, HALLANDALE BEACH, FL, 33009, US
Mail Address: 411 NORTH FEDERAL HWY, APT 509, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAJON PATRICIA N President 411 NORTH FEDERAL HWY, HALLANDALE BEACH, FL, 33009
OCHOA MARTA G Vice President 411 NORTH FEDERAL HWY, HALLANDALE BEACH, FL, 33009
SOLER GONZALO G Manager BERUTI 3340 PISO 18 APT H, BUENOS AIRES, BA, 3340
GOMEZ MARIA N Manager INDEPENDENCIA 222, BUENOS AIRES, BA, 1053
FERANDEZ CLAUDIO Manager ENRIQUE LARRETA, ITUZAINGO, 1053
BOGAO JESUS N Manager CALLE 8390 BURGA, ZARATE, BA, 1053
PAJON PATRICIA N Agent 411 NORTH FEDERAL HWY, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 411 NORTH FEDERAL HWY, APT 509, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-02-02 411 NORTH FEDERAL HWY, APT 509, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 411 NORTH FEDERAL HWY, APT 509, HALLANDALE BEACH, FL 33009 -
AMENDMENT 2022-12-22 - -

Documents

Name Date
ANNUAL REPORT 2023-02-02
Amendment 2022-12-22
Domestic Profit 2022-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State