Search icon

MODA BY PASARELA CORP - Florida Company Profile

Company Details

Entity Name: MODA BY PASARELA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODA BY PASARELA 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 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: P13000014634
FEI/EIN Number 46-2023283

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

Address: 6833 MAIN STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 6833 MAIN STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES VIVIANA President 6833 MAIN STREET, MIAMI LAKES, FL, 33014
VALDES VIVIANA Director 6833 MAIN STREET, MIAMI LAKES, FL, 33014
VALDES MICHAEL Secretary 6833 MAIN STREET, MIAMI LAKES, FL, 33014
VALDES MICHAEL Director 6833 MAIN STREET, MIAMI LAKES, FL, 33014
VALDES VIVIANA Agent 6833 STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 6833 MAIN STREET, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-04-29 6833 MAIN STREET, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 6833 STREET, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 VALDES, VIVIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000097823 TERMINATED 1000000573956 MIAMI-DADE 2014-01-08 2024-01-15 $ 529.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State