Search icon

PARADISE'S DOORS, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE'S DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE'S DOORS, 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: 11 May 2007 (18 years ago)
Date of dissolution: 31 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2009 (16 years ago)
Document Number: P07000057041
FEI/EIN Number 260170674

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

Address: 2215 W 9 AVE, HIALEAH, FL, 33010, US
Mail Address: 2215 W 9 AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTO ABRAHAM President 521 NW 135 AVE, MIAMI, FL, 33182
ALBERTO ABRAHAM Secretary 521 NW 135 AVE, MIAMI, FL, 33182
ALBERTO ABRAHAM Agent 521 NW 135 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-10 2215 W 9 AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2008-06-10 2215 W 9 AVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2008-06-10 ALBERTO, ABRAHAM -
REGISTERED AGENT ADDRESS CHANGED 2008-06-10 521 NW 135 AVE, MIAMI, FL 33182 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000392717 TERMINATED 1000000220445 DADE 2011-06-17 2031-06-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09002158458 LAPSED 09-2405-CC-05 CTY. CT. MIAMI-DADE CTY. 2009-09-09 2014-09-28 $22,727.93 CREDOMATIC OF FLORIDA, INC., 848 BRICKELL AVE., 5TH FLOOR, MIAMI, FL 33131

Documents

Name Date
Voluntary Dissolution 2009-07-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-10
Domestic Profit 2007-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State