Entity Name: | PARAMOUNT GROWERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARAMOUNT GROWERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2013 (12 years ago) |
Document Number: | L10000059608 |
FEI/EIN Number |
272778364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9999 NE 2nd Avenue, MIAMI SHORES, FL, 33138, US |
Mail Address: | PO BOX 451323, MIAMI, FL, 33145, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sequera Tania | Manager | PO BOX 451323, MIAMI, FL, 33145 |
Loffredo Stephen | Agent | 9999 NE 2nd Avenue, MIAMI SHORES, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000086343 | MILLENIUM PRO SERVICES | EXPIRED | 2011-08-31 | 2016-12-31 | - | PO BOX 3956, HALLANDALE, FL, 33008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-18 | Militana , Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 8801 BISCAYNE BLVD, STE 101, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 8801 Biscayne Blvd, Suite 101, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-13 | Loffredo, Stephen | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-13 | 9999 NE 2nd Avenue, STE 216, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-13 | 9999 NE 2nd Avenue, STE 216, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 9999 NE 2nd Avenue, STE 216, MIAMI SHORES, FL 33138 | - |
REINSTATEMENT | 2013-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State