Search icon

FOOD PARADISE FL, INC. - Florida Company Profile

Company Details

Entity Name: FOOD PARADISE FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD PARADISE FL, INC. 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: 10 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P20000052911
FEI/EIN Number 85-2087718

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

Mail Address: 251 174TH STREET, SUNNY ISLES BEACH, FL, 33160, US
Address: 716 NORTH FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YELYASHEVICH NATALLIA President 251 174TH STREET, SUNNY ISLES BEACH, FL, 33160
YELYASHEVICH MIKALAI Vice President 251 174TH STREET, SUNNY ISLES BEACH, FL, 33160
YELYASHEVICH SIARHEI Treasurer 1747 RODMAN ST - APT. 201, HOLLYWOOD, FL, 33020
YELYASHEVICH NATALLIA Agent 251 174TH STREET, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000091432 TEREMOK FOOD AND DELI ACTIVE 2020-07-29 2025-12-31 - 251 174 STREET, APT.820, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-18 251 174TH STREET, SUITE 703, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-12-18 716 NORTH FEDERAL HIGHWAY, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-10-20 YELYASHEVICH, NATALLIA -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 716 NORTH FEDERAL HIGHWAY, HALLANDALE BEACH, FL 33009 -
AMENDMENT 2020-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000499335 ACTIVE 1000000967290 BROWARD 2023-10-12 2043-10-18 $ 10,864.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000499343 ACTIVE 1000000967292 BROWARD 2023-10-12 2033-10-18 $ 1,474.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-12-18
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-02-11
Amendment 2020-08-03
Domestic Profit 2020-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State