Search icon

PARAISO GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: PARAISO GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARAISO GLOBAL, 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: 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: 20 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2019 (6 years ago)
Document Number: P98000035694
FEI/EIN Number 650843041

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

Address: 888 E las olas blvd., Ft.Lauderdale, FL, 33301-2272, US
Mail Address: 888 E las olas blvd., Ft.Lauderdale, FL, 33301-2272, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDER JONATHAN Director 888 E las olas blvd., Ft.Lauderdale, FL, 333012272
KURY Kamel President 936 SW 1ST AVE, MIAMI, FL, 33130
KURY Kamel Treasurer 936 SW 1ST AVE, MIAMI, FL, 33130
KURY Kamel Secretary 936 SW 1ST AVE, MIAMI, FL, 33130
JONATHAN LEDER PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 888 E las olas blvd., Suite 502, Ft.Lauderdale, FL 33301-2272 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 888 E las olas blvd., Suite 502, Ft.Lauderdale, FL 33301-2272 -
CHANGE OF MAILING ADDRESS 2023-01-19 888 E las olas blvd., Suite 502, Ft.Lauderdale, FL 33301-2272 -
REGISTERED AGENT NAME CHANGED 2022-03-16 Jonathan Leder PLLC -
AMENDMENT 2019-08-06 - -
AMENDMENT 2012-04-02 - -
AMENDMENT 2009-09-14 - -
AMENDMENT 2009-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-17
Amendment 2019-08-06
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State