Search icon

PARADISE RESTAURANT CORP - Florida Company Profile

Company Details

Entity Name: PARADISE RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE RESTAURANT 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: 18 May 2017 (8 years ago)
Document Number: P17000044827
FEI/EIN Number 36-4869141

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

Address: 7105 SW 8th Street, Suite 306, Miami, FL, 33144, US
Mail Address: 7105 SW 8th Street, Suite 306, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ CHRISTIAN J President 7105 SW 8th Street, Suite 306, Miami, FL, 33144
VELEZ CHRISTIAN J Agent 7105 SW 8th Street, Suite 306, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064035 PARADISE RESTAURANT EXPIRED 2017-06-08 2022-12-31 - 124 DUVAL ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7105 SW 8th Street, Suite 306, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-05-01 7105 SW 8th Street, Suite 306, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2023-05-01 VELEZ, CHRISTIAN J -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7105 SW 8th Street, Suite 306, Miami, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State