Search icon

PARADIGM V INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PARADIGM V INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADIGM V INVESTMENTS, 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: 19 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000028297
FEI/EIN Number 262221999

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

Address: 3128 New York Street, Coconut Grove, FL, 33133, US
Mail Address: P.O. BOX 330725, COCONUT GROVE, FL, 33233
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGE SEREF B Manager P.O. BOX 330725, COCONUT GROVE, FL, 33233
BOGE SEREF B Secretary P.O. BOX 330725, COCONUT GROVE, FL, 33233
BOGE SEREF BERK Agent 3128 New York Street, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 3128 New York Street, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-31 3128 New York Street, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2010-01-06 3128 New York Street, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2009-01-21 BOGE, SEREF BERK -

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State