Entity Name: | A PARTY TO REMEMBER SOUTH FLORIDA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A PARTY TO REMEMBER SOUTH FLORIDA, 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: | 08 Feb 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P17000013216 |
FEI/EIN Number |
81-5331844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2510 W 78 ST, HIALEAH, FL, 33016, US |
Mail Address: | 2510 W 78 ST, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVEIRA ALBERTO | President | 2510 W 78 ST, HIALEAH, FL, 33016 |
CARMONA & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 7270 NW 12 STREET, SUITE 645, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-24 | CARMONA & ASSOCIATES INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | 2510 W 78 ST, BAY #3, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2020-01-08 | 2510 W 78 ST, BAY #3, HIALEAH, FL 33016 | - |
AMENDMENT | 2018-07-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000061857 | TERMINATED | 1000000876133 | DADE | 2021-02-04 | 2041-02-10 | $ 9,099.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000061873 | TERMINATED | 1000000876141 | DADE | 2021-02-04 | 2031-02-10 | $ 886.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000408815 | TERMINATED | 1000000784515 | DADE | 2018-06-05 | 2028-06-13 | $ 776.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000408823 | TERMINATED | 1000000784516 | DADE | 2018-06-05 | 2038-06-13 | $ 5,531.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-07-30 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-02-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8735588008 | 2020-07-06 | 0455 | PPP | 2510 West 78th Street bay 3, Hialeah, FL, 33016-2705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3235378800 | 2021-04-14 | 0455 | PPS | 2510 W 78 ST BAY 3, HIALEAH, FL, 33016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State