Search icon

PATLALO, INC. - Florida Company Profile

Company Details

Entity Name: PATLALO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATLALO, 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: 25 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2010 (15 years ago)
Document Number: P02000115178
FEI/EIN Number 200489591

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

Address: 271 NORTHEAST 48TH TERRACE, MIAMI, FL, 33137
Mail Address: 271 NORTHEAST 48TH TERRACE, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANDER FABIOLA President 271 NORTHEAST 48TH TERRACE, MIAMI, FL, 33137
SANTANDER FABIOLA Secretary 271 NORTHEAST 48TH TERRACE, MIAMI, FL, 33137
vargas mauricio Manager 261 NE 48 TER, MIAMI, FL, 331373135
Molina Surely Agent 7500 NW 25th Street, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 7500 NW 25th Street, 246, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2019-03-27 Molina , Surely -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 271 NORTHEAST 48TH TERRACE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2011-04-08 271 NORTHEAST 48TH TERRACE, MIAMI, FL 33137 -
REINSTATEMENT 2010-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-12-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State