Search icon

PRADO FINE ART COLLECTIONS INC - Florida Company Profile

Company Details

Entity Name: PRADO FINE ART COLLECTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRADO FINE ART COLLECTIONS 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: 07 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: P05000137558
FEI/EIN Number 203602413

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

Address: 1920 NW 79 AVE, MIAMI, FL, 33126, US
Mail Address: 1920 NW 79 AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA CRUZ ERIDANIA M President 4564 SW 195 WAY, MIRAMAR, FL, 33029
BASILIO JOSE D Agent 1414 NW 107 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-12 1920 NW 79 AVE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-12 1414 NW 107 AVE, 206, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2007-06-12 1920 NW 79 AVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2007-06-12 BASILIO, JOSE D -
AMENDMENT 2006-11-15 - -

Documents

Name Date
Off/Dir Resignation 2007-11-02
Amendment 2007-11-02
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2007-03-05
Amendment 2006-11-15
ANNUAL REPORT 2006-07-06
Domestic Profit 2005-10-07
Off/Dir Resignation 2005-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State