Search icon

OLIVER PAZOS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: OLIVER PAZOS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVER PAZOS ENTERPRISES, 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000024080
FEI/EIN Number 650668036

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

Address: 419 W. 49TH STREET, SUITE 111, HIALEAH, FL, 33012
Mail Address: 419 W. 49TH STREET, SUITE 111, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZOS OLIVER President 6715 ORCHID DRIVE, MIAMI LAKES, FL, 33014
RENNELLA C. ERNEST Agent 2524 NW 7TH ST, MIAMI, FL, 33125
PAZOS OLIVER Director 6715 ORCHID DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REVOCATION OF VOLUNTARY DISSOLUT 1996-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-31 419 W. 49TH STREET, SUITE 111, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1996-12-31 419 W. 49TH STREET, SUITE 111, HIALEAH, FL 33012 -
VOLUNTARY DISSOLUTION 1996-09-05 - -

Documents

Name Date
LP REVOCATION OF DISSOLUTIO 1997-12-31
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-12-31
DOCUMENTS PRIOR TO 1997 1996-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State