Search icon

PAQUIRRI, INC. - Florida Company Profile

Company Details

Entity Name: PAQUIRRI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAQUIRRI, 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: 23 Jun 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000049234
FEI/EIN Number 650648720

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

Address: 7000 S.W. 97TH AVENUE, SUITE 101, MIAMI, FL, 33173
Mail Address: 7000 S.W. 97TH AVENUE, SUITE 101, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCUAL XIOMARA President 7000 S.W. 97TH AVE., MIAMI, FL, 33173
PASCUAL XIOMARA Director 7000 S.W. 97TH AVE., MIAMI, FL, 33173
MARTINEZ-NODA ZURAMI Director 7000 S.W. 97TH AVE., MIAMI, FL, 33173
FISHER SEAN L Agent FISHER & DAVIDSON, L.L.P., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-03-18 FISHER, SEAN LESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 1998-03-18 FISHER & DAVIDSON, L.L.P., 1450 MADRUGA AVE., SUITE 202, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 1999-06-07
Reg. Agent Change 1998-03-18
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-21
DOCUMENTS PRIOR TO 1997 1995-06-23
Off/Dir Resignation 1995-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State