Search icon

PAWEL MARKETING LLC - Florida Company Profile

Company Details

Entity Name: PAWEL MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAWEL MARKETING 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: 21 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000054911
FEI/EIN Number 900494098

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

Address: 1000 5TH STREET, SUITE 226, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5TH STREET, SUITE 226, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAWEL MARKETING LLC 401(K) P/S PLAN 2012 900494098 2013-04-04 PAWEL MARKETING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-21
Business code 541990
Sponsor’s telephone number 4148031078
Plan sponsor’s address 1000 5TH STREET SUITE 226, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 900494098
Plan administrator’s name PAWEL MARKETING LLC
Plan administrator’s address 1000 5TH STREET SUITE 226, MIAMI BEACH, FL, 33139
Administrator’s telephone number 4148031078

Signature of

Role Plan administrator
Date 2013-04-04
Name of individual signing KASIA CISZEWSKI
Valid signature Filed with authorized/valid electronic signature
PAWEL MARKETING LLC 401(K) P/S PLAN 2011 900494098 2012-07-19 PAWEL MARKETING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-21
Business code 541990
Sponsor’s telephone number 4148031078
Plan sponsor’s address 1000 5TH STREET SUITE 226, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 900494098
Plan administrator’s name PAWEL MARKETING LLC
Plan administrator’s address 1000 5TH STREET SUITE 226, MIAMI BEACH, FL, 33139
Administrator’s telephone number 4148031078

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing KASIA CISZEWSKI
Valid signature Filed with authorized/valid electronic signature
PAWEL MARKETING LLC 401(K) P/S PLAN 2010 900494098 2011-03-04 PAWEL MARKETING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-21
Business code 541990
Sponsor’s telephone number 7862184430
Plan sponsor’s address 1000 5TH STREET SUITE 226, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 900494098
Plan administrator’s name PAWEL MARKETING LLC
Plan administrator’s address 1000 5TH STREET SUITE 226, MIAMI BEACH, FL, 33139
Administrator’s telephone number 7862184430

Signature of

Role Plan administrator
Date 2011-03-04
Name of individual signing KASIA CISZEWSKI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CISZEWSKI PAWEL Managing Member 1000 5TH STREET, SUITE 226, MIAMI BEACH, FL, 33139
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 1000 5TH STREET, SUITE 226, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-05-01 1000 5TH STREET, SUITE 226, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1000 5TH STREET, SUITE 226, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-05-01 1000 5TH STREET, SUITE 226, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-03-14 - -
LC AMENDMENT 2011-03-02 - -
LC AMENDMENT 2010-08-03 - -

Documents

Name Date
ANNUAL REPORT 2011-04-19
LC Amendment 2011-03-14
LC Amendment 2011-03-02
LC Amendment 2010-08-03
Florida Limited Liability 2010-05-21

Date of last update: 01 May 2025

Sources: Florida Department of State