Search icon

PARAGUANA TRADING CORP - Florida Company Profile

Company Details

Entity Name: PARAGUANA TRADING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAGUANA TRADING 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: 19 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2013 (12 years ago)
Document Number: P11000091359
FEI/EIN Number 88-2102995

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

Address: 3806 SW 171 TERR, MIRAMAR, FL, 33027, US
Mail Address: 3806 SW 171 Ter, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN REINA M President 3806 SW 171 TERR, MIRAMAR, FL, 33027
VERA ELIANNY C Treasurer 3806 SW 171 TERR, MIRAMAR, FL, 33027
VERA ELIECER A Vice President 3806 SW 171 TERR, MIRAMAR, FL, 33027
GONZALEZ & DAUGHTERS PUBLIC ACCOUNTANTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 11300 NW 87 CT, # 158, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 3806 SW 171 TERR, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2014-04-11 3806 SW 171 TERR, MIRAMAR, FL 33027 -
REINSTATEMENT 2013-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State