Search icon

EL PALAFITO CORP - Florida Company Profile

Company Details

Entity Name: EL PALAFITO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PALAFITO 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: 31 May 2017 (8 years ago)
Date of dissolution: 05 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: P17000048044
FEI/EIN Number 352596760

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

Address: 990 Biscayne Blvd, Miami, FL, 33132, US
Mail Address: 990 Biscayne Blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USA GESTIONES LLC Agent -
DUARTE CARRENO ELIEZER JOSUE President 990 Biscayne Blvd, Miami, FL, 33132
GUILLERMO CLARO JUREJOAQUIN Vice President 990 Biscayne Blvd, Miami, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 990 Biscayne Blvd, Ste 501-16, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-02-19 990 Biscayne Blvd, Ste 501-16, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 990 Biscayne Blvd, Ste 501-16, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-09-08 USA Gestiones, LLC -
AMENDMENT 2019-10-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-05
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-09-10
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-06-19
Amendment 2019-10-30
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-24
Domestic Profit 2017-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State