Search icon

J & M PRADO CORP. - Florida Company Profile

Company Details

Entity Name: J & M PRADO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & M PRADO 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: 27 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000051904
FEI/EIN Number 262676318

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

Address: 1735 W 68 ST, HIALEAH, FL, 33014, US
Mail Address: 1735 W 68 ST, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JUAN C President 1735 W 68 ST, HIALEAH, FL, 33014
SANCHEZ JUAN C Agent 1735 W 68 ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-24 SANCHEZ, JUAN C -
CHANGE OF PRINCIPAL ADDRESS 2016-11-11 1735 W 68 ST, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-11-11 1735 W 68 ST, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-11 1735 W 68 ST, HIALEAH, FL 33014 -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000254140 ACTIVE 2020-007939-CA-01 11TH JUDICIAL CIRCUIT CIVIL 2020-07-29 2025-07-29 $53,391.75 FINANCIAL PACIFIC LEASING, INC., 3455 SOUTH 344TH WAY, SUITE 300, FEDERAL WAY, WA 98001
J18000740209 TERMINATED 1000000802095 DADE 2018-10-30 2038-11-07 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-24
AMENDED ANNUAL REPORT 2016-11-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
REINSTATEMENT 2011-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State