Search icon

PAPIS GARAGE CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RAMIREZ MANUEL President 725 W 73RD PL, HIALEAH, FL, 33014
ramirez manuel Agent 725 W 73RD PL, HIALEAH, FL, 33014

Events

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 - -

Debts

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

Documents

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