Entity Name: | 3-PA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3-PA, 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: | 12 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L09000046029 |
FEI/EIN Number |
421768193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10770 NW 66th Street, Doral, FL, 33178, US |
Mail Address: | 10770 NW 66th Street, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARVAJALINO SUAREZ PABLO M | Manager | 10770 NW 66th Street, Doral, FL, 33178 |
SUAREZ LARA GLORIA P | Manager | 10770 NW 66th Street, Doral, FL, 33178 |
CARVAJALINO SUAREZ PALOMA M | Manager | 10770 NW 66th Street, Doral, FL, 33178 |
CARVAJALINO DUQUE HERNAN M | Manager | 10770 NW 66th Street, Doral, FL, 33178 |
CARVAJALINO HERNAN | Manager | 10770 NW 66th Street, Doral, FL, 33178 |
CARVAJALINO PABLO | Agent | 10770 NW 66th Street, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 10770 NW 66th Street, Apt 405, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 10770 NW 66th Street, Apt 405, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | CARVAJALINO, PABLO | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 10770 NW 66th Street, Apt 405, Doral, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State