Search icon

DEISY FOUNTAIN PARADISE CORP - Florida Company Profile

Company Details

Entity Name: DEISY FOUNTAIN PARADISE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEISY FOUNTAIN PARADISE 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: 12 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2017 (8 years ago)
Document Number: P12000004405
FEI/EIN Number 45-4257564

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

Address: 14201 Sw 194 Ave, Miami, FL, 33196, US
Mail Address: 14201 Sw 194 Ave, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alfaro Deisy President 14201 Sw 194 Ave, Miami, FL, 33196
Hernandez Alexis Sr. Vice President 14201 Sw 194 Ave, Miami, FL, 33196
Benitez Eudaldo Secretary 29940 Sw 172 Ave, Homestead, FL, 33030
Alfaro Deisy Agent 14201 Sw 194 Ave, Miami, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 14201 Sw 194 Ave, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-04-23 14201 Sw 194 Ave, Miami, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 14201 Sw 194 Ave, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2018-01-19 Alfaro, Deisy -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000532399 TERMINATED 1000000608112 MIAMI-DADE 2014-04-14 2034-05-01 $ 464.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000774837 LAPSED 12-CV-24548 SOUTHERN DISTRICT OF FLORIDA 2013-01-31 2018-04-24 $608,540.00 YSMELIO LOPEZ, 12475 SW 56 ST., MIAMI, FL 33174

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-11-16
AMENDED ANNUAL REPORT 2015-11-17

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Date of last update: 02 May 2025

Sources: Florida Department of State