Search icon

PARTYVILLE LANE, CO. - Florida Company Profile

Company Details

Entity Name: PARTYVILLE LANE, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTYVILLE LANE, CO. 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: 02 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000011891
FEI/EIN Number 274834419

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

Address: 1701 NW 112 AVE, 105, MIAMI, FL, 33172
Mail Address: 1701 NW 112 AVE, 105, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDOVES GISELLE T Director 6031 SW 109TH COURT, MIAMI, FL, 33173
CORDOVES GISELLE T Officer 6031 SW 109TH COURT, MIAMI, FL, 33173
CORDOVES JORGE H Director 6031 SW 109TH COURT, MIAMI, FL, 33173
CORDOVES JORGE H Officer 6031 SW 109TH COURT, MIAMI, FL, 33173
CORDOVES GISELLE T Agent 6031 SW 109TH COURT, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033621 THE PAMPERED DIVAS AND PLANET BOUNCE EXPIRED 2011-04-05 2016-12-31 - 6031 S.W. 109TH COURT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1701 NW 112 AVE, 105, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-04-12 1701 NW 112 AVE, 105, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001502328 TERMINATED 1000000539665 MIAMI-DADE 2013-09-23 2033-10-03 $ 652.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-12
Domestic Profit 2011-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State