Entity Name: | AIRPORT PARADISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIRPORT PARADISE, 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: | 27 Jun 1990 (35 years ago) |
Document Number: | L83513 |
FEI/EIN Number |
650216409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5180 NW 7TH STREET, APT 828, MIAMI, FL, 33126, US |
Mail Address: | 5180 NW 7TH STREET, APT 828, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALERO MOZAS ANA M | Director | 5180 NW 7th ST, Miami, FL, 33126 |
CALERO MOZAS JULIA C | Director | 5180 NW 7th ST, Miami, FL, 33126 |
CALERO MOZAS LAURA | Director | 5180 NW 7th ST, Miami, FL, 33126 |
CABALLERO FIERMAN LLERENA & GARCIA LLP | Agent | 8950 SW 74 Court, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-13 | CABALLERO FIERMAN LLERENA & GARCIA LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-13 | 8950 SW 74 Court, 1210, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-01 | 5180 NW 7TH STREET, APT 828, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2006-03-01 | 5180 NW 7TH STREET, APT 828, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-12-13 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State