Search icon

PARADISE SERVICES BL, CORP. - Florida Company Profile

Company Details

Entity Name: PARADISE SERVICES BL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE SERVICES BL, 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: 10 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: P18000033681
FEI/EIN Number 82-5314721

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

Address: 585 E 49 ST STE 19, HIALEAH, FL, 33013, US
Mail Address: 585 E 49 ST STE 18, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MIGDALIA B President 585 E 49 street Suite 19, HIALEAH, FL, 33013
BRAVO LOPEZ YACENIA M Secretary 585 E 49 ST STE 19, HIALEAH, FL, 33013
LOPEZ COMPANIONI MIGDALIA B Agent 585 E 49 ST STE 19, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 585 E 49 ST STE 19, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 585 E 49 ST STE 19, HIALEAH, FL 33013 -
AMENDMENT 2020-02-17 - -
AMENDMENT 2019-10-16 - -
AMENDMENT 2019-06-03 - -
AMENDMENT 2018-07-17 - -
CHANGE OF MAILING ADDRESS 2018-07-17 585 E 49 ST STE 19, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-17
Amendment 2020-02-17
Amendment 2019-10-16
Amendment 2019-06-03
ANNUAL REPORT 2019-03-21
Amendment 2018-07-17

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6508
Current Approval Amount:
6508
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6566.48

Date of last update: 01 May 2025

Sources: Florida Department of State