Search icon

PASSARELA BOUTIQUE CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PASSARELA BOUTIQUE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2015 (11 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P15000004783
FEI/EIN Number 36-4802150
Address: 1059 SW 27th AVE, MIAMI, FL, 33135, US
Mail Address: 1059 SW 27th AVE, MIAMI, FL, 33135, US
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Amanda President 1059 SW 27th AVE, MIAMI, FL, 33135
Rodriguez Amanda Agent 1059 SW 27th AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 Rodriguez, Amanda -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1059 SW 27th AVE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2019-04-26 1059 SW 27th AVE, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1059 SW 27th AVE, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000757565 ACTIVE 1000001020557 DADE 2024-11-20 2044-11-27 $ 3,973.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000757573 ACTIVE 1000001020558 DADE 2024-11-20 2044-11-27 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
Domestic Profit 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63437.00
Total Face Value Of Loan:
63437.50

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$63,437
Date Approved:
2021-02-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,437.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $63,435.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State