Search icon

PATIO & GRILLS DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: PATIO & GRILLS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATIO & GRILLS DESIGN, 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: 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: 03 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000134949
FEI/EIN Number 320162532

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

Address: 5557 NW 72 AVE., MIAMI, FL, 33166
Mail Address: 5557 NW 72 AVE., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JULIA L President 1549 SAN RAFAEL, CORAL GABLES, FL, 33134
RODRIGUEZ JULIA L Agent 1549 SAN RAFAEL, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 5557 NW 72 AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-04-10 5557 NW 72 AVE., MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900021409 LAPSED 070606CA21 11 JUD CIR MIAMI-DADE CTY 2008-10-28 2013-11-17 $28402.92 JORGE RUFIN AND GRACE RUFIN, 12999 SW 42ND STREET, MIRAMAR, FL 33027
J08000327719 LAPSED 08-00661 CA 32 11TH JUDICIAL CIRCUIT 2008-08-25 2013-10-07 $59,408.74 IVAN ISQUIJAROSA, 3515 WEST 76 STREET, APT 3, HIALEAH, FLORIDA 33018
J08000201187 ACTIVE 1000000081054 26415 0491 2008-06-05 2028-06-18 $ 19,429.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000108299 TERMINATED 1000000081055 26416 0915 2008-06-05 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000346378 ACTIVE 1000000081055 26416 0915 2008-06-05 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000018375 LAPSED 07-34644 CC 23 (5) MIAMI-DADE COUNTY 2008-01-10 2013-01-22 $12,012.80 LINDA INTERNATIONAL PUBLISHING, INC., 12182 SW 128TH ST., MIAMI, FL 33186

Documents

Name Date
REINSTATEMENT 2007-11-14
DEBIT MEMO DISSOLUTI 2007-09-21
ANNUAL REPORT 2007-04-30
Off/Dir Resignation 2006-10-09
REINSTATEMENT 2006-10-06
Domestic Profit 2005-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State