Search icon

INVERSIONES EL PARACAIDISTA, INC.

Company Details

Entity Name: INVERSIONES EL PARACAIDISTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000049954
FEI/EIN Number 900722277
Address: 4900 SW 46TH COURT # 2605, OCALA, FL, 34474, US
Mail Address: 4900 SW 46TH COURT # 2605, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DANIEL AHART TAX SERVICE Agent 7325 NW 36TH ST, MIAMI, FL, 33166

President

Name Role Address
MORALES ELIECER President 4900 SW 46TH COURT # 2605, OCALA, FL, 34474

Vice President

Name Role Address
PRATO JENNIFER Vice President 4900 SW 46TH COURT # 2605, OCALA, FL, 34474

Chief Executive Officer

Name Role Address
RAD ALEJANDRO Chief Executive Officer 4900 SW 46TH CT #2605, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050914 INVERSIONES EL PARACAIDISTA, C.A. EXPIRED 2011-05-31 2016-12-31 No data 4900 SW 46TH COURT # 2605, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2013-08-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000684280 TERMINATED 1000000844179 MARION 2019-10-10 2039-10-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2014-04-16
Amendment 2013-08-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
Domestic Profit 2011-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State