Search icon

SUPER PAELLAS CORP - Florida Company Profile

Company Details

Entity Name: SUPER PAELLAS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER PAELLAS CORP 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: 14 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000037078
FEI/EIN Number 204496618

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

Address: 10720 NW 58 ST, DORAL, FL, 33178
Mail Address: 10720 NW 58 ST, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ JAVIER President 10720 NW 58 ST, DORAL, FL, 33178
GONZALEZ IRVING JESQ Agent 80 W 8 ST STE 1710, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-10-04 10720 NW 58 ST, DORAL, FL 33178 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-07-09 - -
AMENDMENT 2009-10-19 - -
AMENDMENT 2009-04-15 - -
AMENDMENT 2008-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000511179 TERMINATED 1000000604663 MIAMI-DADE 2014-04-02 2034-05-01 $ 13,479.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001771931 TERMINATED 1000000550194 MIAMI-DADE 2013-11-14 2033-12-26 $ 6,882.80 STATE OF FLORIDA0139372
J13001618801 TERMINATED 1000000527411 MIAMI-DADE 2013-11-01 2023-11-07 $ 1,249.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000156264 LAPSED 07-253-D5 LEON 2013-09-26 2019-01-31 $2,155.43 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001425785 TERMINATED 1000000372349 MIAMI-DADE 2013-09-19 2033-10-03 $ 9,311.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000856386 TERMINATED 1000000478074 MIAMI-DADE 2013-04-24 2033-05-03 $ 48,465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2013-07-19
Off/Dir Resignation 2013-01-14
REINSTATEMENT 2012-10-02
Off/Dir Resignation 2012-10-01
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-10-04
Amendment 2010-07-09
Amendment 2009-10-19
ANNUAL REPORT 2009-04-30
Amendment 2009-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State