Search icon

ELLA PARADIS INC. - Florida Company Profile

Company Details

Entity Name: ELLA PARADIS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Oct 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F15000004502
FEI/EIN Number 475195668

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

Address: 8880 NW 20 Street, Suite K-L, Miami, FL, 33172, US
Mail Address: 8880 NW 20 Street, Suite K-L, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELLA PARADIS INC 401K PLAN 2023 475195668 2024-09-06 ELLA PARADIS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 446190
Sponsor’s telephone number 8443552669
Plan sponsor’s address 8880 NW 20TH ST, SUITE K L, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
ELLA PARADIS INC 401K PLAN 2022 475195668 2023-09-12 ELLA PARADIS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 446190
Sponsor’s telephone number 8443552669
Plan sponsor’s address 8880 NW 20TH ST, SUITE K L, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
ELLA PARADIS INC 401K PLAN 2021 475195668 2022-07-04 ELLA PARADIS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 446190
Sponsor’s telephone number 8443552669
Plan sponsor’s address 8880 NW 20TH ST, SUITE K L, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2022-07-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ELLA PARADIS INC 401K PLAN 2020 475195668 2021-04-05 ELLA PARADIS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 446190
Sponsor’s telephone number 3055052410
Plan sponsor’s address 255 ALHAMBRA CIRCLE, SUITE 320, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing JENNIFER POPPER
Valid signature Filed with authorized/valid electronic signature
ELLA PARADIS INC 401K PLAN 2020 475195668 2021-07-06 ELLA PARADIS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 446190
Sponsor’s telephone number 4125549189
Plan sponsor’s address 8880 NW 20TH STREET, SUITE K-L, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing JEN POPPER
Valid signature Filed with authorized/valid electronic signature
ELLA PARADIS INC 401K PLAN 2019 475195668 2021-04-05 ELLA PARADIS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 446190
Sponsor’s telephone number 3059240610
Plan sponsor’s address 8880 NW 20TH STREET, SUITE K-L, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing JEN POPPER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Dietrich Constantin President 8880 NW 20 Street Suite K-L, Miami, FL, 33172
Bergmann Andreas Vice President 8880 NW 20 Street Suite K-L, Miami, FL, 33172
Hancik Joshua Secretary 8880 NW 20 Street Suite K-L, Miami, FL, 33172
Bergmann Andreas Treasurer 8880 NW 20 Street Suite K-L, Miami, FL, 33172
Hancik Joshua Director 8880 NW 20 Street Suite K-L, Miami, FL, 33172
Dietrich Constantin Director 8880 NW 20 Street Suite K-L, Miami, FL, 33172
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 8880 NW 20 Street, Suite K-L, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-01-14 8880 NW 20 Street, Suite K-L, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-01-14 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000453256 ACTIVE 1000001002428 DADE 2024-07-11 2044-07-17 $ 51,585.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000579862 ACTIVE 1000000971654 DADE 2023-11-27 2043-11-29 $ 37,223.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-28
Reg. Agent Change 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-27
Foreign Profit 2015-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1257287106 2020-04-10 0455 PPP 5966 S Dixie Hwy #300, MIAMI, FL, 33143-5128
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119900
Loan Approval Amount (current) 137400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-5128
Project Congressional District FL-27
Number of Employees 12
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138679.89
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State