Search icon

PALOMA TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: PALOMA TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALOMA TRANSPORTATION, 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: 27 Apr 2006 (19 years ago)
Date of dissolution: 02 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: L06000044065
FEI/EIN Number 205628993

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

Address: 915 NE 118th ST STE 105, North MIAMI, FL, 33161, US
Mail Address: 915 NE 118th ST STE 105, North MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBANELL JOEL Managing Member 198 NW 79TH ST, MIAMI, FL, 33150
LUBIN JOEL Managing Member 198 NW 79TH ST, MIAMI, FL, 33150
BARBANELL JOEL Agent 915 NE 118th ST STE 105, North MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013486 HURRICANE TAXI EXPIRED 2016-02-05 2021-12-31 - 198 NW 79TH ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 915 NE 118th ST STE 105, STE 105, North MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2019-04-29 915 NE 118th ST STE 105, STE 105, North MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 915 NE 118th ST STE 105, STE 105, North MIAMI, FL 33161 -
LC DISSOCIATION MEM 2018-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-02
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
CORLCDSMEM 2018-11-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State