Search icon

PARADISE'S DOORS, INC.

Company Details

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

Agent

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

President

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

Secretary

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-10 2215 W 9 AVE, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2008-06-10 2215 W 9 AVE, HIALEAH, FL 33010 No data
REGISTERED AGENT NAME CHANGED 2008-06-10 ALBERTO, ABRAHAM No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-10 521 NW 135 AVE, MIAMI, FL 33182 No data

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 Feb 2025

Sources: Florida Department of State