Search icon

PARADISE PALMS LANDSCAPING INC. - Florida Company Profile

Company Details

Entity Name: PARADISE PALMS LANDSCAPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE PALMS LANDSCAPING INC. 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: 31 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: P12000074744
FEI/EIN Number 46-0951699

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

Address: 14350 SOUTHWEST 161ST PLACE, MIAMI, FL, 33196, US
Mail Address: 14350 SOUTHWEST 161ST PLACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MILTON President 14350 SOUTHWEST 161ST PLACE, MIAMI, FL, 33196
LEWIS MILTON Secretary 14350 SOUTHWEST 161ST PLACE, MIAMI, FL, 33196
LEWIS MILTON Director 14350 SOUTHWEST 161ST PLACE, MIAMI, FL, 33196
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 14350 sw 161 street place, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 14350 SOUTHWEST 161ST PLACE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-04-17 14350 SOUTHWEST 161ST PLACE, MIAMI, FL 33196 -
REINSTATEMENT 2020-08-11 - -
REGISTERED AGENT NAME CHANGED 2020-08-11 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-08-11
ANNUAL REPORT 2013-04-09
Domestic Profit 2012-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State