Search icon

EM PAEZ CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: EM PAEZ CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EM PAEZ CONSULTING, 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: 24 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000083861
FEI/EIN Number 205468574

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

Mail Address: 12973 SW 112 ST, Miami, FL, 33186, US
Address: 13739 SW 100 Terr, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEZ ELADIO M President 11 Harbor Drive, Keylargo, FL, 33037
PAEZ ELADIO M Agent 13739 SW 100 Terr, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 13739 SW 100 Terr, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 13739 SW 100 Terr, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-02-04 13739 SW 100 Terr, Miami, FL 33186 -
REINSTATEMENT 2011-02-16 - -
PENDING REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State