Search icon

PASYL COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: PASYL COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASYL COMMUNICATIONS, 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: 20 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000060937
FEI/EIN Number 262859056

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

Address: 9700 CUTLER RIDGE DR, CUTLER BAY, FL, 33157, US
Mail Address: 9700 CUTLER RIDGE DR, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASYL CORPORATION Agent -
CLOUTIER SYLVAIN Managing Member 9700 CUTLER RIDGE DR, CUTLER BAY, FL, 33157
Cloutier Pascuala Vice President 9700 Cutler Ridge Dr, Miami, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-26 PASYL -
CHANGE OF MAILING ADDRESS 2010-03-08 9700 CUTLER RIDGE DR, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 9700 CUTLER RIDGE DR, CUTLER BAY, FL 33157 -
CANCEL ADM DISS/REV 2010-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 9700 CUTLER RIDGE DR, CUTLER BAY, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State