Entity Name: | PALPIRAMYDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jun 2010 (15 years ago) |
Date of dissolution: | 26 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jun 2020 (5 years ago) |
Document Number: | L10000068724 |
FEI/EIN Number | 274783063 |
Mail Address: | 10773 NW 58th Street, Doral, FL, 33178, US |
Address: | 825 Brickell Bay Drive, 3CL30, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMEZ MARCOS A | Agent | 10773 NW 58TH Street, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
DISTRIBUIDORA SONIGAN, C.A. | Managing Member | AVENIDA FRANCISCO DE MIRANDA, UNICENTRO EL, CARACAS, MI, 1071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000014849 | YOGURT4YOU HIALEAH GARDENS | EXPIRED | 2014-02-11 | 2019-12-31 | No data | 11850 HIALEAH GARDENS BLVD UNIT 126, HIALEAH GARDENS, FL, 33172 |
G12000113484 | YOGURMET HIALEAH GARDEN | EXPIRED | 2012-11-27 | 2017-12-31 | No data | 1110 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-08 | 825 Brickell Bay Drive, 3CL30, 3CL30, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-08 | 825 Brickell Bay Drive, 3CL30, 3CL30, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-08 | 10773 NW 58TH Street, 145, DORAL, FL 33178 | No data |
LC AMENDMENT | 2013-12-11 | No data | No data |
LC AMENDMENT | 2012-11-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-23 | GAMEZ, MARCOS A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000649707 | TERMINATED | 1000000796758 | MIAMI-DADE | 2018-09-12 | 2028-09-19 | $ 606.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-26 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-20 |
LC Amendment | 2013-12-11 |
AMENDED ANNUAL REPORT | 2013-12-02 |
AMENDED ANNUAL REPORT | 2013-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State