Search icon

24 HOURS PARTY RENTAL, CORP - Florida Company Profile

Company Details

Entity Name: 24 HOURS PARTY RENTAL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

24 HOURS PARTY RENTAL, 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: 21 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000036116
FEI/EIN Number 208688687

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

Address: 5560 NW 84 AVE, MIAMI, FL, 33166
Mail Address: 5560 NW 84 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR JUNIOR President 5560 NW 84 AVE, MIAMI, FL, 33166
ZALAZAR ALFONSO Vice President 5560 NW 84 AVE, MIAMI, FL, 33166
ZALAZAR ALFONSO Agent 5560 NW 84 AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076156 DORAL APARTMENTS EXPIRED 2015-07-22 2020-12-31 - 3900 NW 79 AVE, BLDG 6 # 602, DORAL, FL, 33166
G14000014756 24 HOURS RENTAL USA EXPIRED 2014-02-11 2019-12-31 - 5560 NW 84TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 5560 NW 84 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-23 5560 NW 84 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 5560 NW 84 AVE, MIAMI, FL 33166 -
AMENDMENT 2008-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000126854 ACTIVE 1000000776614 DADE 2018-03-19 2038-03-28 $ 448.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
Amendment 2008-09-29
ANNUAL REPORT 2008-04-02
Domestic Profit 2007-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State