Search icon

PABLO PROPERTY INC - Florida Company Profile

Company Details

Entity Name: PABLO PROPERTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PABLO PROPERTY 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: 23 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: P13000101150
FEI/EIN Number 46-4362748

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

Address: 18240 SW 272ND STREET, HOMESTEAD, FL, 33031, US
Mail Address: 18240 SW 272ND STREET, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTAGENA JUAN P President 18240 SW 272ND STREET, HOMESTEAD, FL, 33031
CARTAGENA MARIA T Secretary 18240 SW 272ND STREET, HOMESTEAD, FL, 33031
CARTAGENA JUAN P Agent 18240 SW 272ND STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 18240 SW 272ND STREET, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2024-04-08 18240 SW 272ND STREET, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 18240 SW 272ND STREET, HOMESTEAD, FL 33031 -
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 CARTAGENA, JUAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-03
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State