Search icon

PARADISE GOURMET GROUP INC. - Florida Company Profile

Company Details

Entity Name: PARADISE GOURMET GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE GOURMET GROUP 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: 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: 02 Jun 2015 (10 years ago)
Date of dissolution: 04 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: P15000048975
FEI/EIN Number 47-4222729

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

Address: 10701 NW 58th ST., MIAMI, FL, 33178, US
Mail Address: 10701 NW 58th ST., MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON AMERICO J President 10701 NW 58th ST., MIAMI, FL, 33178
VARGAS ROXALY Vice President 10701 NW 58th ST., MIAMI, FL, 33178
Martinez Luis A Treasurer 11488 NW 77 Ln, Doral, FL, 33178
CHACON AMERICO J Agent 10701 NW 58th ST., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 10701 NW 58th ST., MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-04-14 10701 NW 58th ST., MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-04-14 CHACON, AMERICO J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 10701 NW 58th ST., MIAMI, FL 33178 -

Documents

Name Date
Voluntary Dissolution 2019-06-04
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State