Search icon

PARADISE GAS STATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: PARADISE GAS STATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE GAS STATION, 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: 06 Aug 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: L01000013024
FEI/EIN Number 651132934

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

Address: 10701 N.W. 58TH STREET, MIAMI, FL, 33178, US
Mail Address: 10701 N.W. 58TH STREET, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LUIS A Manager 10701 N.W. 58TH STREET, MIAMI, FL, 33178
PRADO CARLOS J Manager 10701 N.W. 58TH STREET, MIAMI, FL, 33178
PINILLA FRANCISCO J Manager 10701 N.W. 58TH STREET, MIAMI, FL, 33178
PINILLA ANDRADE GERALDINA M Manager 10701 N.W. 58TH STREET, MIAMI, FL, 33178
LATIN AMERICAN CONSULTANTS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 8200 NW 41 ST, 200, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-02-14 LATIN AMERICAN CONSULTANTS LLC -
LC AMENDMENT 2017-01-31 - -
LC AMENDMENT 2015-06-08 - -
LC AMENDMENT 2014-12-03 - -
LC AMENDMENT 2011-08-05 - -
CHANGE OF MAILING ADDRESS 2006-01-21 10701 N.W. 58TH STREET, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-21 10701 N.W. 58TH STREET, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-19
LC Amendment 2017-01-31
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State