Search icon

LOS PRADOS APARTMENT INC. - Florida Company Profile

Company Details

Entity Name: LOS PRADOS APARTMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS PRADOS APARTMENT 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 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2007 (18 years ago)
Document Number: P04000167305
FEI/EIN Number 202008382

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

Address: 414 SW 15 AVENUE, MIAMI, FL, 33135
Mail Address: 23 BYRD STREET, HEMPSTEAD, NY, 11550, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JOHN Director 23 BYRD STREET, HEMPSTEAD, NY, 11550
SUAREZ JOHN Agent 414 SW 15 AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 414 SW 15 AVENUE, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2014-04-08 SUAREZ, JOHN -
CHANGE OF MAILING ADDRESS 2008-01-24 414 SW 15 AVENUE, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-01 414 SW 15 AVENUE, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State