Search icon

ESAVIO-MIAMI CORPORATION - Florida Company Profile

Company Details

Entity Name: ESAVIO-MIAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESAVIO-MIAMI CORPORATION 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: 28 Sep 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000074912
FEI/EIN Number 650681813

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

Address: 14750 N.W. 77 COURT, SUITE 225, MIAMI LAKES, FL, 33016, US
Mail Address: 14750 N.W. 77 COURT, SUITE 225, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZARRO PETE R Secretary 14750 N.W. 77 COURT, STE. 225, MIAMI LAKES, FL, 33016
PIZARRO PETE R Chief Operating Officer 14750 N.W. 77 COURT, STE. 225, MIAMI LAKES, FL, 33016
JAMES JOSEPH President 1000 WESTLAKES DRIVE, STE. 150, BERWYN, PA, 19312
JAMES JOSEPH Chief Executive Officer 1000 WESTLAKES DRIVE, STE. 150, BERWYN, PA, 19312
PIZARRO PETE R Agent 14750 N.W. 77 COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2000-05-11 ESAVIO-MIAMI CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 14750 N.W. 77 COURT, SUITE 225, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 14750 N.W. 77 COURT, SUITE 225, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2000-04-17 14750 N.W. 77 COURT, SUITE 225, MIAMI LAKES, FL 33016 -
NAME CHANGE AMENDMENT 1999-05-14 NETERA-MIAMI, INC. -
AMENDMENT 1998-01-22 - -
NAME CHANGE AMENDMENT 1997-01-29 NETSOL INTERNATIONAL, INC. -
REGISTERED AGENT NAME CHANGED 1996-08-22 PIZARRO, PETE R -
NAME CHANGE AMENDMENT 1996-02-06 NET.SOL INTERNATIONAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000290670 LAPSED 02-5902 CA-01 (25) CIRCUIT COURT 11TH JUDICIAL CI 2002-05-30 2007-07-22 $826,515.13 D JEFFREY DEVER AND HUGO G PEREZ, 8412 NORTHWEST 47 STREET, CORAL SPRINGS FL 33067

Documents

Name Date
ANNUAL REPORT 2001-04-26
Name Change 2000-05-11
ANNUAL REPORT 2000-04-17
Name Change 1999-05-14
ANNUAL REPORT 1999-03-15
ANNUAL REPORT 1998-02-03
Amendment 1998-01-22
ANNUAL REPORT 1997-03-20
NAME CHANGE 1997-01-29
ANNUAL REPORT 1996-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State