Search icon

PRODUCTOS DE LA SIERRA CORP. - Florida Company Profile

Company Details

Entity Name: PRODUCTOS DE LA SIERRA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRODUCTOS DE LA SIERRA CORP. 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: 28 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000061065
FEI/EIN Number 141886510

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

Address: 2177 NW 24 COURT, MIAMI, FL, 33142
Mail Address: 2177 NW 24 COURT, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PAULINA E Director 8202 NW 98 STREET #202, HIALEAH GARDENS, FL, 33016
GONZALEZ PAULINA E President 8202 NW 98 STREET #202, HIALEAH GARDENS, FL, 33016
HIGUITA JOSE F Vice President 8202 NW 98 STREET #202, HIALEAH GARDENS, FL, 33016
HIGUITA JOSE F Director 8202 NW 98 STREET #202, HIALEAH GARDENS, FL, 33016
GONZALEZ PAULINA E Agent 8202 NW 98 STREET #202, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-28 8202 NW 98 STREET #202, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-09-10 GONZALEZ, PAULINA E -
AMENDMENT 2005-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 2177 NW 24 COURT, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2004-03-22 2177 NW 24 COURT, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000755923 LAPSED 09-11692 SP 25 MIAMI-DADE COUNTY 2010-05-05 2015-07-15 $4,544.09 RAWPAC, LLC, C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
J10000585742 LAPSED 0917927CC05 11TH COUNTY COURT DADE COUNTY 2010-04-27 2015-05-17 $7,299.53 NATURAL CHOICE FARMS, INC., 610 MIDDLE COUNTRY ROAD, SAINT JAMES, NY 11780
J15000645420 LAPSED 08-040216(12) CIR CT 17TH JUD CIR BROWARD CO 2010-01-26 2020-06-08 $175,527.33 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021
J10000509049 LAPSED 08-040216 (12) CIR. CT. 17TH JUD. BROWARD FL 2010-01-26 2015-04-19 $175,527.33 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021

Documents

Name Date
Off/Dir Resignation 2011-01-26
ANNUAL REPORT 2010-08-28
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-12-13
Reg. Agent Change 2007-09-10
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-07-20
Amendment 2005-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State