Search icon

PARADISE II LLC - Florida Company Profile

Company Details

Entity Name: PARADISE II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE II 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: 02 Mar 2009 (16 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: L09000020829
FEI/EIN Number 800287458

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

Address: 73 SW 12 AVE, 108, DANIA, FL, 33004
Mail Address: 73 SW 12 AVE, 108, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN SHUSHAN NURIT Managing Member 73 SW 12 AVE, DANIA, FL, 33004
BEN SHUSHAN NURIT Agent 73 SW 12TH AVE, DANIA, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050864 PARADISE USA LLC EXPIRED 2016-05-20 2021-12-31 - 73 SW 12 AVE, #108, DANIA BEACH, FL, 33004
G10000039940 PARADISE USA EXPIRED 2010-05-06 2015-12-31 - 1210 STIRLING ROAD #7A, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 BEN SHUSHAN, NURIT -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 73 SW 12 AVE, 108, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2012-04-14 73 SW 12 AVE, 108, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 73 SW 12TH AVE, 108, DANIA, FL 33004 -
LC AMENDMENT 2009-08-31 - -
CONVERSION 2009-03-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000084787. CONVERSION NUMBER 500000094545

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000173874 ACTIVE 2021CA007460 CIRCUIT COURT PALM BEACH COUNT 2022-03-22 2027-04-11 $308434.43 POPULAR BANK, 85 BROAD STREET, 10TH FLOOR, NEW YORK, NY 10004
J13000941121 TERMINATED 1000000455085 BROWARD 2013-05-16 2033-05-22 $ 3,919.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6528737203 2020-04-28 0455 PPP 73 SW 12TH AVE UNIT 108, DANIA BEACH, FL, 33004
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24925
Loan Approval Amount (current) 24925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANIA BEACH, BROWARD, FL, 33004-0001
Project Congressional District FL-25
Number of Employees 7
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25250.41
Forgiveness Paid Date 2021-08-12

Date of last update: 03 May 2025

Sources: Florida Department of State