Search icon

PREFERRED PARKING SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: PREFERRED PARKING SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED PARKING SERVICES, 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: 27 Oct 2015 (9 years ago)
Date of dissolution: 02 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: P15000088120
FEI/EIN Number 47-5432903

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

Address: 8200 NW 41st street, Miami, FL, 33166, US
Mail Address: 8200 NW 41st street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ZUHEILY L President 10404 NW 66TH STREET, DORAL, FL, 33178
MENDOZA ZUHEILY Agent 10404 NW 66th St, Doral, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 10404 NW 66th St, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-08 8200 NW 41st street, 200, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-04-08 MENDOZA, ZUHEILY -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 8200 NW 41st street, 200, Miami, FL 33166 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000527952 TERMINATED 1000000790314 DADE 2018-07-18 2028-07-25 $ 1,296.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-02
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-18
Domestic Profit 2015-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State