Search icon

PARADISE COVE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE COVE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE COVE HOLDINGS, 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: 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: 20 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2022 (3 years ago)
Document Number: P09000025840
FEI/EIN Number 36-4774183

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

Address: 1420 NW NORTH RIVER DRIVE, SUITE 430, MIAMI, FL, 33125
Mail Address: 1420 NW North River Drive, Suite 430, miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLINGER ANDREW President 1420 NW NORTH RIVER DRIVE, SUITE 430, MIAMI, FL, 33125
HELLINGER ANDREW Agent 1420 NW NORTH RIVER DRIVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 1420 NW NORTH RIVER DRIVE, SUITE 430, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2023-08-07 HELLINGER, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 1420 NW NORTH RIVER DRIVE, SUITE 430, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2023-04-03 1420 NW NORTH RIVER DRIVE, SUITE 430, MIAMI, FL 33125 -
REINSTATEMENT 2022-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
Reg. Agent Change 2023-08-07
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-07-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State