Entity Name: | PARAMOUNT TRADING GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARAMOUNT TRADING GROUP 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: |
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: | 18 May 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P09000043789 |
FEI/EIN Number |
270192379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 851 NW 104TH AVE, MIAMI, FL, 33172, US |
Address: | 2274 NW 82 AVE, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCANA JUAN CARLOS | Vice President | 2274 NW 82 AVE, MIAMI, FL, 33122 |
GARCES FERNAN 1 | President | 2274 NW 82 AVE, MIAMI, FL, 33122 |
OCANA MELISSA | Agent | 2274 NW 82 AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 2274 NW 82 AVE, MIAMI, FL 33122 | - |
AMENDMENT | 2012-12-12 | - | - |
AMENDMENT | 2012-09-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-24 | 2274 NW 82 AVE, MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-24 | 2274 NW 82 AVE, MIAMI, FL 33122 | - |
REINSTATEMENT | 2011-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000751780 | TERMINATED | 1000000685888 | DADE | 2015-07-06 | 2035-07-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000484492 | TERMINATED | 1000000600400 | MIAMI-DADE | 2014-03-20 | 2024-05-01 | $ 1,016.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001619841 | TERMINATED | 1000000529967 | MIAMI-DADE | 2013-11-01 | 2033-11-07 | $ 628.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-12-13 |
Amendment | 2012-12-12 |
Amendment | 2012-09-10 |
ANNUAL REPORT | 2012-01-24 |
REINSTATEMENT | 2011-01-30 |
Domestic Profit | 2009-05-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State