Entity Name: | EL PLATONEEKA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL PLATONEEKA 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: |
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: | 25 Jul 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2017 (7 years ago) |
Document Number: | P16000061572 |
FEI/EIN Number |
81-3459707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18304 SW 147 Ave, MIAMI, FL, 33187, US |
Mail Address: | 18304 SW 147 Ave, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ LILLIAM S | Director | 18304 SW 147 AVE, MIAMI, FL, 33187 |
PEREZ LILLIAM S | Treasurer | 15181 SW 156TH TER, MIAMI, FL, 33187 |
CARCACHE JULIO C | Vice President | 15181 SW 156TH TER, MIAMI, FL, 33187 |
PEREZ LILLIAM S | Agent | 18304 SW 147 Ave, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-19 | PEREZ, LILLIAM S. | - |
AMENDMENT | 2017-11-02 | - | - |
AMENDMENT | 2017-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-29 | 18304 SW 147 Ave, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2017-05-29 | 18304 SW 147 Ave, MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-29 | 18304 SW 147 Ave, MIAMI, FL 33187 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000510663 | TERMINATED | 1000000902818 | DADE | 2021-09-29 | 2041-10-06 | $ 3,273.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000546398 | TERMINATED | 1000000836191 | DADE | 2019-08-06 | 2039-08-14 | $ 44,557.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-25 |
Off/Dir Resignation | 2018-08-28 |
ANNUAL REPORT | 2018-03-29 |
Amendment | 2017-11-02 |
Amendment | 2017-10-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9713417806 | 2020-06-09 | 0455 | PPP | 18304 SW 147 AVENUE, MIAMI, FL, 33187-1812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State