Search icon

A-1 PARADISE PARTY RENTALS INC. - Florida Company Profile

Company Details

Entity Name: A-1 PARADISE PARTY RENTALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 PARADISE PARTY RENTALS 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 12 Apr 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: P06000003493
FEI/EIN Number 432095386

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

Address: 10692 SOUTHWEST 24 STREET, MIAMI, FL, 33165
Mail Address: 10692 SOUTHWEST 24 STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RUBIN & BICKMAN, PLLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-04-12 - -
CHANGE OF MAILING ADDRESS 2010-11-10 10692 SOUTHWEST 24 STREET, MIAMI, FL 33165 -
REINSTATEMENT 2010-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-10 10692 SOUTHWEST 24 STREET, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-08-19 - -
AMENDMENT 2010-05-24 - -
AMENDMENT 2006-05-26 - -
AMENDMENT 2006-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000185780 LAPSED 11-958 CC 25 MIAMI-DADE COUNTY 2011-03-08 2016-03-28 $16,206.32 MICHAEL S. NEVEL, C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134
J10001103255 ACTIVE 1000000195704 DADE 2010-11-30 2030-12-08 $ 4,473.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000800760 ACTIVE 1000000182060 DADE 2010-07-22 2030-07-28 $ 1,040.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000539392 ACTIVE 1000000169051 DADE 2010-04-14 2030-04-28 $ 874.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000201944 ACTIVE 1000000133974 DADE 2009-08-03 2030-02-16 $ 906.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000135480 ACTIVE 1000000120492 DADE 2009-05-05 2030-02-16 $ 2,214.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-04-12
Reg. Agent Resignation 2011-01-31
Off/Dir Resignation 2011-01-31
REINSTATEMENT 2010-11-10
Amendment 2010-08-19
Amendment 2010-05-24
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-03-21
Amendment 2006-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State