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 |
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 | - |
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 | - |
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