Entity Name: | PAPIS GARAGE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAPIS GARAGE 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: |
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: | 14 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | P16000033963 |
FEI/EIN Number |
81-2164482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8717 NW 117TH ST, BAY 2, HIALEAH, FL, 33018, US |
Mail Address: | 8717 NW 117TH ST, BAY 2, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ MANUEL | President | 725 W 73RD PL, HIALEAH, FL, 33014 |
ramirez manuel | Agent | 725 W 73RD PL, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-03 | 8717 NW 117TH ST, BAY 2, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2021-05-03 | 8717 NW 117TH ST, BAY 2, HIALEAH, FL 33018 | - |
REINSTATEMENT | 2020-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-01 | ramirez, manuel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000142549 | TERMINATED | 1000000918387 | DADE | 2022-03-17 | 2032-03-23 | $ 1,176.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
REINSTATEMENT | 2023-05-01 |
ANNUAL REPORT | 2021-05-03 |
REINSTATEMENT | 2020-04-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
Domestic Profit | 2016-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State