Search icon

PARADISE CAFE, SOUTH MIAMI, L.L.C. - Florida Company Profile

Company Details

Entity Name: PARADISE CAFE, SOUTH MIAMI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE CAFE, SOUTH MIAMI, 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: 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000010703
FEI/EIN Number 260481580

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

Address: 5701 SUNSET DRIVE #134, S. MIAMI, FL, 33143, US
Mail Address: 5701 SUNSET DRIVE #134, S. MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JORGE S Managing Member 5701 SUNSET DRIVE #134, S. MIAMI, FL, 33143
GARCIA JORGE S Agent 5701 SUNSET DRIVE #134, S. MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-08-09 GARCIA, JORGE S -
LC AMENDMENT 2016-08-09 - -
LC AMENDMENT 2009-11-06 - -
LC AMENDMENT 2007-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 5701 SUNSET DRIVE #134, S. MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 5701 SUNSET DRIVE #134, S. MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2007-05-01 5701 SUNSET DRIVE #134, S. MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-15
LC Amendment 2016-08-09
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State