Search icon

CIROZ FLORIDA, INC. - Florida Company Profile

Company Details

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

CIROZ FLORIDA, 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: 17 Apr 1998 (27 years ago)
Date of dissolution: 28 Oct 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2010 (15 years ago)
Document Number: P98000035151
FEI/EIN Number 650829822

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

Address: 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, 33131
Mail Address: 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAYET ARLETTE Director 201 SOUTH BISCAYNE BOULEVARD, STE 800, MIAMI, FL, 33131
JAYET ARLETTE President 201 SOUTH BISCAYNE BOULEVARD, STE 800, MIAMI, FL, 33131
JAYET ARLETTE Assistant Secretary 201 SOUTH BISCAYNE BOULEVARD, STE 800, MIAMI, FL, 33131
JAYET ANDRE Vice President 201 SOUTH BISCAYNE BOULEVARD, STE 800, MIAMI, FL, 33131
HAGEN STEVEN H Secretary 201 SOUTH BISCAYNE BOULEVARD, STE 800, MIAMI, FL, 33131
LAW CENTER OF THE AMERICAS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-03-23 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-05-20 LAW CENTER OF THE AMERICAS,LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000516509 TERMINATED 1000000098189 4416 3606 2008-12-30 2029-02-04 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000591114 TERMINATED 1000000098189 4416 3606 2008-12-30 2029-02-11 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000667039 TERMINATED 1000000098189 4416 3606 2008-12-30 2029-02-18 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Voluntary Dissolution 2010-10-28
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-05-20
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State