Search icon

PAJO PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: PAJO PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAJO PROPERTIES 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: 28 Oct 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000095084
FEI/EIN Number 593238744

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

Address: %LEONARD BLOOM, 201 SOUTH BISCAYNE, STE 3000, MIAMI, FL, 33131
Mail Address: C/O LOEB, BLOCK & PARTNERS LLP, 505 PARK AVE- 5TH FLR, NEW YORK, NY, 10022
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKE HOWARD Director 505 PARK AVE- 9TH FLR, NEW YORK, NY, 10022
BERKE HOWARD President 505 PARK AVE- 9TH FLR, NEW YORK, NY, 10022
WACKSMAN JEFFREY E Director 505 PARK AVE- 9TH FLR, NEW YORK, NY, 10022
WACKSMAN JEFFREY E Treasurer 505 PARK AVE- 9TH FLR, NEW YORK, NY, 10022
RASCH M. STEPHEN Director 505 PARK AVE- 9TH FLR, NEW YORK, NY, 10022
RASCH M. STEPHEN Secretary 505 PARK AVE- 9TH FLR, NEW YORK, NY, 10022
KRAUS HOWARD Vice President 505 PARK AVE- 9TH FLR, NEW YORK, NY, 10022
B & C CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 %LEONARD BLOOM, 201 SOUTH BISCAYNE, STE 3000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2000-05-03 %LEONARD BLOOM, 201 SOUTH BISCAYNE, STE 3000, MIAMI, FL 33131 -

Documents

Name Date
Reg. Agent Resignation 2008-01-30
ANNUAL REPORT 2000-05-03
Domestic Profit 1999-10-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State