Search icon

DEL ESTE GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: DEL ESTE GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL ESTE GROUP CORPORATION 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: 19 Jun 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000061206
FEI/EIN Number 522324468

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

Address: 777 NW 72 AVE, SUITE 2094, MIAMI, FL, 33126
Mail Address: 210 MACARTHUR DR., APT. 5613, WILLOWBROOK, IL, 60527
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES PABLO ANDRES President 210 MACARTHUR DR., WILLOWBROOK, IL, 60527
PAREDES PABLO ANDRES Secretary 210 MACARTHUR DR., WILLOWBROOK, IL, 60527
PAREDES PABLO ANDRES Treasurer 210 MACARTHUR DR., WILLOWBROOK, IL, 60527
PAREDES PABLO ANDRES Director 210 MACARTHUR DR., WILLOWBROOK, IL, 60527
PAREDES ANDRES Vice President 210 MACARTHUR DR., WILLOWBROOK, IL, 60527
PAREDES ANDRES Director 210 MACARTHUR DR., WILLOWBROOK, IL, 60527
PAREDES PABLO ANDRES Agent 777 NW 72 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-16 777 NW 72 AVE, SUITE 2094, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-03-16 777 NW 72 AVE, SUITE 2094, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-16 777 NW 72 AVE, SUITE 2094, MIAMI, FL 33126 -
AMENDMENT 2002-10-18 - -
AMENDMENT 2002-05-28 - -

Documents

Name Date
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-02
Amendment 2002-10-18
Amendment 2002-05-28
ANNUAL REPORT 2002-05-02
Domestic Profit 2001-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State