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. |
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 |
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 |
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 | - |
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