Search icon

PAYCARGO HOLDING LLC

Headquarter

Company Details

Entity Name: PAYCARGO HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jun 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: L08000057013
FEI/EIN Number 47-4204006
Address: 201 Alhambra Circle, CORAL GABLES, FL, 33134, US
Mail Address: 201 Alhambra Circle, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PAYCARGO HOLDING LLC, NEW YORK 7336896 NEW YORK
Headquarter of PAYCARGO HOLDING LLC, MINNESOTA 9c490f9d-ae13-ef11-9081-00155d01c440 MINNESOTA
Headquarter of PAYCARGO HOLDING LLC, ILLINOIS LLC_14678417 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
DEL RIEGO EDUARDO Manager 201 Alhambra Circle, CORAL GABLES, FL, 33134
Baxt Mitchell Manager 201 Alhambra Circle Suite 711, Coral Gables, FL, 33134

Director

Name Role Address
Del Riego Enrique Director 201 Alhambra Circle, CORAL GABLES, FL, 33134
Dieppa Juan C Director 201 Alhambra Circle, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-06-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2022-06-15 C T CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 201 Alhambra Circle, Suite 711, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2019-01-17 201 Alhambra Circle, Suite 711, CORAL GABLES, FL 33134 No data
LC AMENDMENT AND NAME CHANGE 2014-03-17 PAYCARGO HOLDING LLC No data
REINSTATEMENT 2013-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-27
CORLCRACHG 2022-06-15
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State