Search icon

PAVONI MARBLE CORP. - Florida Company Profile

Company Details

Entity Name: PAVONI MARBLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVONI MARBLE CORP. 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: 29 May 1998 (27 years ago)
Date of dissolution: 18 Sep 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2006 (19 years ago)
Document Number: P98000048139
FEI/EIN Number 650839981

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

Address: 14454 SW 165 TERR, MIAMI, FL, 33177
Mail Address: 14454 SW 165 TERR, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVONI PEDRO P President 14250 SW 166ST, MIAMI, FL, 33177
PAVONI PEDRO P Director 14250 SW 166ST, MIAMI, FL, 33177
PAVONI YREM Vice President 14250 SW 166TH ST, MIAMI, FL, 33177
PAVONI YREM Director 14250 SW 166TH ST, MIAMI, FL, 33177
FERNANDEZ ROLANDO Director 3359 NW 33 ST, MIAMI, FL, 33142
PAVONI PEDRO P Agent 14250 SW 166TH ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 14454 SW 165 TERR, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2006-04-24 14454 SW 165 TERR, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-09 14250 SW 166TH ST, MIAMI, FL 33177 -
AMENDMENT 2004-02-20 - -
AMENDMENT 2003-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000161805 ACTIVE 1000000254417 DADE 2012-02-28 2032-03-07 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2006-09-18
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-07-09
Amendment 2004-02-20
Amendment 2003-05-06
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State