Search icon

PAVILO CC CORPORATION

Company Details

Entity Name: PAVILO CC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 1997 (27 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: P97000075016
FEI/EIN Number 650779371
Mail Address: 21800 SW 162 AVE, Miami, FL, 33170, US
Address: 19995 SW 194 AVE, GOULDS, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABRERA ARIANNA M Agent 21800 SW 162 AVE, Miami, FL, 33170

Director

Name Role Address
COSTA SMITH MARIA Director 21800 SW 162 AVE, Miami, FL, 33170
SMITH JOSE IIII Director 21800 SW 162 AVE, Miami, FL, 33170
COSTA JOSE AIII Director 21800 SW 162 AVE, Miami, FL, 33170
COSTA SUAREZ MARGARITA Director 21800 SW 162 AVE, Miami, FL, 33170
COSTA EDUARDO C Director 21800 SW 162 AVE, MIAMI, FL, 33170

Vice President

Name Role Address
COSTA SMITH MARIA Vice President 21800 SW 162 AVE, Miami, FL, 33170
COSTA JOSE AIII Vice President 21800 SW 162 AVE, Miami, FL, 33170

President

Name Role Address
SMITH JOSE IIII President 21800 SW 162 AVE, Miami, FL, 33170

Treasurer

Name Role Address
COSTA SUAREZ MARGARITA Treasurer 21800 SW 162 AVE, Miami, FL, 33170

Secretary

Name Role Address
COSTA EDUARDO C Secretary 21800 SW 162 AVE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
MERGER 2017-12-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 339209. MERGER NUMBER 900000177809
AMENDMENT AND NAME CHANGE 2017-08-01 PAVILO CC CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 19995 SW 194 AVE, GOULDS, FL 33187 No data
CHANGE OF MAILING ADDRESS 2013-04-24 19995 SW 194 AVE, GOULDS, FL 33187 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 21800 SW 162 AVE, Miami, FL 33170 No data
REGISTERED AGENT NAME CHANGED 2012-04-17 CABRERA, ARIANNA M No data
NAME CHANGE AMENDMENT 1997-09-12 COSTA COLOR CORPORATION No data

Documents

Name Date
Amendment and Name Change 2017-08-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State