Search icon

E & A PARADISE HOME, INC. - Florida Company Profile

Company Details

Entity Name: E & A PARADISE HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & A PARADISE HOME, 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: 17 Sep 2002 (23 years ago)
Document Number: P02000100364
FEI/EIN Number 043712662

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

Address: 5925 SW 117 AVE., MIAMI, FL, 33183
Mail Address: 5925 SW 117 AVE., MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902078827 2008-04-01 2015-03-25 5925 SW 117TH AVE, MIAMI, FL, 331831709, US 5925 SW 117TH AVE, MIAMI, FL, 331831709, US

Contacts

Phone +1 305-761-2194
Fax 3052250126

Authorized person

Name MR. ENRIQUE GOMEZ
Role OWNER
Phone 3057612194

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10185
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GOMEZ ENRIQUE President 5925 SW 117 AVE., MIAMI, FL, 33183
GOMEZ ENRIQUE Director 5925 SW 117 AVE., MIAMI, FL, 33183
GOMEZ ENRIQUE Agent 5925 SW 117 AVE., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-06 GOMEZ, ENRIQUE -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State