Search icon

OSCAR DEL MAZO, JR. INSURANCE AGENCY CORPORATION - Florida Company Profile

Company Details

Entity Name: OSCAR DEL MAZO, JR. INSURANCE AGENCY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR DEL MAZO, JR. INSURANCE AGENCY 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: 15 Jan 1997 (28 years ago)
Date of dissolution: 11 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: P97000004166
FEI/EIN Number 650721476

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

Address: 7550 SW 127th Street, Pinecrest, FL, 33156, US
Mail Address: 1430 S DIXIE HWY STE # 105, CORAL GABLES, FL, 33146, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL MAZO OSCAR J Director 7550 SW 127th Street, Pinecrest, FL, 33156
DEL MAZO OSCAR J Agent 7550 SW 127th Street, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-11 - -
CHANGE OF MAILING ADDRESS 2020-03-21 7550 SW 127th Street, Pinecrest, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 7550 SW 127th Street, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 7550 SW 127th Street, Pinecrest, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-11
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State