Search icon

LILIANA PARDO P.A - Florida Company Profile

Company Details

Entity Name: LILIANA PARDO P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILIANA PARDO P.A 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: 08 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: P15000098238
FEI/EIN Number 81-0810612

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

Address: 5871 SW 87 ST, MIAMI, FL, 33143, US
Mail Address: 5871 SW 87 ST, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO LILIANA President 5871 SW 87 ST, MIAMI, FL, 33143
PARDO LILIANA Agent 5871 SW 87 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 5871 SW 87 ST, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 5871 SW 87 ST, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-04-12 5871 SW 87 ST, MIAMI, FL 33143 -
REINSTATEMENT 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 PARDO, LILIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-04-05
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-04-10
Domestic Profit 2015-12-08

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
5208.00
Total Face Value Of Loan:
5208.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5208
Current Approval Amount:
5208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5276.06

Date of last update: 03 May 2025

Sources: Florida Department of State