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 |
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 |
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 | - | - |
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