Search icon

PARADA HOLDINGS CORPORATION - Florida Company Profile

Company Details

Entity Name: PARADA HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADA HOLDINGS CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2010 (15 years ago)
Document Number: P08000063137
FEI/EIN Number 26-2954667

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

Address: 8899 NW 18th Ter, Doral, FL, 33172, US
Mail Address: 8899 NW 18th Ter, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTURION CARLOS President 8899 NW 18th Ter, Doral, FL, 33172
CENTURION CARLOS Director 8899 NW 18th Ter, Doral, FL, 33172
PACHAS MILCIADES V Agent 8899 NW 18TH TERRACE, DORAL, FL, 331722616

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 PACHAS, MILCIADES VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 8899 NW 18TH TERRACE, SUITE 200, DORAL, FL 33172-2616 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 8899 NW 18th Ter, Suite 200, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-27 8899 NW 18th Ter, Suite 200, Doral, FL 33172 -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-05
Reg. Agent Change 2023-08-10
ANNUAL REPORT 2023-01-25
Reg. Agent Change 2022-08-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State