Entity Name: | PARAMOUNT REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARAMOUNT REALTY GROUP, LLC 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. |
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 Feb 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jan 2005 (20 years ago) |
Document Number: | L04000014071 |
FEI/EIN Number |
200766160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 NE 15TH STREET,, UNIT 20, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1210 NE 15TH STREET,, UNIT 20, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GY CORPORATE SERVICES, INC. | Agent | - |
Russell Michael K | Manager | 1210 NE 15TH STREET,, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-14 | 1210 NE 15TH STREET,, UNIT 20, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2019-06-14 | 1210 NE 15TH STREET,, UNIT 20, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | GY Corporate Services Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 777 S. Flagler Dr., Ste 500E, West Palm Beach, FL 33401 | - |
NAME CHANGE AMENDMENT | 2005-01-14 | PARAMOUNT REALTY GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State