Search icon

PARADIGMA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PARADIGMA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADIGMA ENTERPRISES, 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: 01 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000093284
FEI/EIN Number 800293572

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

Address: 20296 HACIENDA CT, BOCA RATON, FL, 33498
Mail Address: 20296 HACIENDA CT, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA LUIS H Managing Member 20296 HACIENDA COURT, BOCA RATON, FL, 33498
ROMERO CARMINA Managing Member 20296 HACIENDA COURT, BOCA RATON, FL, 33498
LUIS MOLINA Agent 20296 Hacienda Ct, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-03 20296 Hacienda Ct, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-23 20296 HACIENDA CT, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2012-07-23 20296 HACIENDA CT, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State