Entity Name: | PARAMOUNT BAY 1604 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARAMOUNT BAY 1604 CORP. 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: | 02 Aug 2011 (14 years ago) |
Document Number: | P11000069503 |
FEI/EIN Number |
452893659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14221 SW 120TH ST, MIAMI, FL, 33186, US |
Mail Address: | 14221 SW 120TH ST, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUEVARA DE LASSO CLARA ISABEL | President | 14221 SW 120TH ST, MIAMI, FL, 33186 |
GUEVARA DE LASSO CLARA ISABEL | Secretary | 14221 SW 120TH ST, MIAMI, FL, 33186 |
GUEVARA DE LASSO CLARA ISABEL | Director | 14221 SW 120TH ST, MIAMI, FL, 33186 |
CORPORATE COMPLIANCE AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-18 | 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-05-18 | 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-18 | CORPORATE COMPLIANCE AGENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State