Search icon

DEISY FOUNTAIN PARADISE CORP

Company Details

Entity Name: DEISY FOUNTAIN PARADISE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: P12000004405
FEI/EIN Number 45-4257564
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

Agent

Name Role Address
Alfaro Deisy Agent 14201 Sw 194 Ave, Miami, FL, 33196

President

Name Role Address
Alfaro Deisy President 14201 Sw 194 Ave, Miami, FL, 33196

Vice President

Name Role Address
Hernandez Alexis Sr. Vice President 14201 Sw 194 Ave, Miami, FL, 33196

Secretary

Name Role Address
Benitez Eudaldo Secretary 29940 Sw 172 Ave, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 14201 Sw 194 Ave, Miami, FL 33196 No data
CHANGE OF MAILING ADDRESS 2023-04-23 14201 Sw 194 Ave, Miami, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 14201 Sw 194 Ave, Miami, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2018-01-19 Alfaro, Deisy No data
REINSTATEMENT 2017-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State