Search icon

PALETA LOVERS CORP

Company Details

Entity Name: PALETA LOVERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000041864
FEI/EIN Number 85-1377414
Address: 11260 SW 232nd St, Miami, FL, 33170, US
Mail Address: 11260 SW 232nd St, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ezequiel Alfaro Agent 14750 sw 256 st, HOMESTEAD, FL, 33032

President

Name Role Address
Alfaro Ezequiel President 14750 sw 256 st, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066887 NITROGELICIOUS ACTIVE 2021-05-17 2026-12-31 No data 11260 SW 232ND ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-18 Ezequiel, Alfaro No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-18 14750 sw 256 st, HOMESTEAD, FL 33032 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 11260 SW 232nd St, Miami, FL 33170 No data
CHANGE OF MAILING ADDRESS 2022-03-01 11260 SW 232nd St, Miami, FL 33170 No data
AMENDMENT AND NAME CHANGE 2020-06-16 PALETA LOVERS CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000535940 TERMINATED 1000000937329 DADE 2022-11-21 2032-11-23 $ 1,131.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-14
Amendment and Name Change 2020-06-16
Domestic Profit 2020-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State