Search icon

EL PARADITO RAPIDITOS CORP. - Florida Company Profile

Company Details

Entity Name: EL PARADITO RAPIDITOS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PARADITO RAPIDITOS 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: 05 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000096242
FEI/EIN Number 814628674

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

Address: 1978 WEST 60 ST, HIALEAH, FL, 33012
Mail Address: 1978 WEST 60 ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS JOHN ALEXANDER President 5333 COLLINS AVE - APT. 908, MIAMI BEACH, FL, 33140
DOS SANTOS JOHN ALEXANDER Treasurer 5333 COLLINS AVE - APT. 908, MIAMI BEACH, FL, 33140
DOS SANTOS JOHN ALEXANDER Agent 5333 COLLINS AVE - APT. 908, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 DOS SANTOS , JOHN ALEXANDER -
AMENDMENT 2020-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 5333 COLLINS AVE - APT. 908, MIAMI BEACH, FL 33140 -
AMENDMENT 2018-09-07 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-08
AMENDED ANNUAL REPORT 2020-10-01
Amendment 2020-09-28
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-17
Amendment 2018-09-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-25

Date of last update: 01 May 2025

Sources: Florida Department of State