Search icon

PASSARELA BOUTIQUE CORP - Florida Company Profile

Company Details

Entity Name: PASSARELA BOUTIQUE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASSARELA BOUTIQUE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000004783
FEI/EIN Number 36-4802150

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

Address: 1059 SW 27th AVE, MIAMI, FL, 33135, US
Mail Address: 1059 SW 27th AVE, MIAMI, FL, 33135, US
ZIP code: 33135
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1448168507 2021-02-18 0455 PPP 1059 SW 27th Ave, Miami, FL, 33135-4614
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63437
Loan Approval Amount (current) 63437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-4614
Project Congressional District FL-27
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State