Search icon

PADINI INC. - Florida Company Profile

Company Details

Entity Name: PADINI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PADINI 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: 13 Oct 2003 (21 years ago)
Document Number: P03000112891
FEI/EIN Number 200316756

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

Address: 442 EAST 51TH STREET, HIALEAH, FL, 33013, US
Mail Address: 442 EAST 51TH STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALERO JORGE President 442 EAST 51TH STREET, HIALEAH, FL, 33013
Calero Sayli Vice President 442 EAST 51TH STREET, HIALEAH, FL, 33013
REYES ELENA P Agent 18025 SW 83RD COURT, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-29 REYES, ELENA P -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 18025 SW 83RD COURT, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 442 EAST 51TH STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2017-09-29 442 EAST 51TH STREET, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-09-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State