Entity Name: | PARTIES BY PAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARTIES BY PAT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2010 (15 years ago) |
Document Number: | J69434 |
FEI/EIN Number |
592801249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 NW 21 STREET, MIAMI, FL, 33122, US |
Mail Address: | 8000 NW 21 STREET, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARTIES BY PAT INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 592801249 | 2024-07-26 | PARTIES BY PAT INC | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-26 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 3053616010 |
Plan sponsor’s address | 6700 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
Signature of
Role | Plan administrator |
Date | 2023-07-12 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 3053616010 |
Plan sponsor’s address | 6700 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
Signature of
Role | Plan administrator |
Date | 2022-06-09 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 3053616010 |
Plan sponsor’s address | 6700 CRANDON BLVD., KEY BISCAYNE, FL, 33149 |
Signature of
Role | Plan administrator |
Date | 2021-06-15 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MARTINEZ JOSE MJr. | President | 8000 NW 21 STREET, MIAMI, FL, 33122 |
MARTINEZ JOSE MJr. | Agent | 8000 NW 21 St., Miami, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 8000 NW 21 St., # 202, Miami, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-29 | 8000 NW 21 STREET, # 202, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2023-06-29 | 8000 NW 21 STREET, # 202, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-12 | MARTINEZ, JOSE M, Jr. | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2004-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000666063 | TERMINATED | 1000000842287 | DADE | 2019-10-03 | 2039-10-09 | $ 1,404.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001452532 | TERMINATED | 1000000522957 | MIAMI-DADE | 2013-09-12 | 2033-10-03 | $ 11,692.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000852126 | TERMINATED | 1000000184600 | DADE | 2010-08-11 | 2030-08-18 | $ 18,109.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000356649 | TERMINATED | 1000000152500 | COLLIER | 2009-12-10 | 2030-02-24 | $ 638.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3986778509 | 2021-02-24 | 0455 | PPS | 6700 Crandon Blvd, Key Biscayne, FL, 33149-3200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4062207304 | 2020-04-29 | 0455 | PPP | 6700 CRANDON BLVD., KEY BISCAYNE, FL, 33149 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State