Search icon

PARADISE RETIREMENT CLUB INC. - Florida Company Profile

Company Details

Entity Name: PARADISE RETIREMENT CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE RETIREMENT CLUB 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: 19 Apr 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S46622
FEI/EIN Number 650278353

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

Address: 21 S. W. 75TH AVENUE, MIAMI, FL, 33144
Mail Address: 21 S. W. 75TH AVENUE, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538479696 2010-10-07 2010-10-07 21 SW 75TH AVE, MIAMI, FL, 331442417, US 21 SW 75TH AVE, MIAMI, FL, 331442417, US

Contacts

Phone +1 305-264-2051

Authorized person

Name MRS. IRVIN E ANDUJAR
Role ADMINISTRATOR
Phone 3052642051

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL5902
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 140728700
State FL

Key Officers & Management

Name Role Address
MOORE JORGE Secretary 124-57 135 PL, S ORANGE PARK, NY, 11420
MOORE, IRMA A. Director 6740 SW 32 ST, MIAMI, FL, 33155
ANDUJAR, IRVIN Vice President 6294 SW 41 ST, MIAMI, FL, 33155
ANDUJAR, IRVIN Director 6294 SW 41 ST, MIAMI, FL, 33155
MOORE, IRMA A. Agent 6740 SW 32 ST, MIAMI, FL, 33155
MOORE, IRMA A. President 6740 SW 32 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2000-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-22 21 S. W. 75TH AVENUE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1992-04-22 21 S. W. 75TH AVENUE, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State