Search icon

PAP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PAP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAP HOLDINGS, 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.
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: 09 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000108872
FEI/EIN Number 204271777

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

Address: 19400 Turnberry Way, Aventura, FL, 33180, US
Mail Address: PO Box 800018, Miami, FL, 33280, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARIS MARCEL Manager PO Box 800018, Miami, FL, 33280
PIARULLI GIUSEPPE Manager PO Box 800018, Miami, FL, 33280
Lopez Jesus Manager PO Box 800018, Miami, FL, 33280
GLOBALIA RENT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT CORR 2020-04-27 - -
LC AMENDMENT 2019-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 19400 Turnberry Way, Suite 2, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 19400 Turnberry Way, Suite 2, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-04-17 19400 Turnberry Way, Suite 2, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-04-02 Globalia Rent Management LLC -
LC AMENDMENT 2015-03-09 - -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-19
CORLCSTCOR 2020-04-27
LC Amendment 2019-11-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State