Search icon

PARADISE ACQUISITIONS AND DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: PARADISE ACQUISITIONS AND DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE ACQUISITIONS AND DEVELOPMENT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Jun 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: L00000007315
FEI/EIN Number 651025789

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

Address: 12200 SW 117 AVE, MIAMI, FL, 33186, US
Mail Address: 12200 SW 117 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ RAUL L Member 12200 SW 117 AVE, MIAMI, FL, 33186
HEIDI PRENDES Manager 12200 SW 117 AVE, MIAMI, FL, 33186
NATURMAN STEVEN H Agent 9500 S DADELAND BLVD STE 601, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00209900054 PARADISE TRAILER PARK ACTIVE 2000-07-27 2025-12-31 - 12200 SW 117 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-23 - -
LC AMENDMENT 2019-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-15 12200 SW 117 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-07-15 12200 SW 117 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-07-15 NATURMAN, STEVEN H -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 9500 S DADELAND BLVD STE 601, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
LC Amendment 2021-03-23
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-26
LC Amendment 2019-07-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State