Search icon

PEDRO REALTY U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: PEDRO REALTY U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO REALTY U.S.A., 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: 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 Jul 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000052211
FEI/EIN Number 650504391

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

Address: 10201 HAMMOCKS BLVD, 145, MIAMI, FL, 33196, US
Mail Address: 10201 HAMMOCKS BLVD, 145, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ZOILA President 5303 SW 152ND PL CIR, MIAMI, FL, 33185
CASTRO ZOILA Agent 5303 SW 152ND PL CIR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2001-11-19 10201 HAMMOCKS BLVD, 145, MIAMI, FL 33196 -
REINSTATEMENT 2001-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-19 10201 HAMMOCKS BLVD, 145, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-11-19
ANNUAL REPORT 2000-08-17
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-01-21
REINSTATEMENT 1997-11-04
ANNUAL REPORT 1996-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State