Search icon

EL PAISA FOOD, CORP. - Florida Company Profile

Company Details

Entity Name: EL PAISA FOOD, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PAISA FOOD, 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: 30 Oct 1990 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S10282
FEI/EIN Number 592837111

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

Address: 3130 WEST 84TH STREET, UNIT #1, MIAMI, FL, 33018, US
Mail Address: 3130 WEST 84TH STREET, UNIT # 1, MIAMI, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ARLENE President 6734 NW 107 PL, MIAMI, FL, 33178
VILLEGAS NIDIA Vice President 6734 NW 107 PL, MIAMI, FL, 33178
GARCIA ARLENE Agent 6734 NW 107 PL, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09110900326 MAGIK BEAUTY CORP. EXPIRED 2009-04-20 2014-12-31 - 6734 NW 107 PLACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-17 3130 WEST 84TH STREET, UNIT #1, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2007-09-17 3130 WEST 84TH STREET, UNIT #1, MIAMI, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 6734 NW 107 PL, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2006-04-18 GARCIA, ARLENE -
AMENDMENT 2002-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001418707 TERMINATED 1000000303721 MIAMI-DADE 2013-09-23 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000265576 ACTIVE 1000000146232 DADE 2009-11-04 2030-02-16 $ 619.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-04-03
ANNUAL REPORT 2007-09-17
ANNUAL REPORT 2007-06-26
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-02
Amendment 2002-03-18
ANNUAL REPORT 2001-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State