Search icon

PALPIRAMYDE LLC

Company Details

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

Agent

Name Role Address
GAMEZ MARCOS A Agent 10773 NW 58TH Street, DORAL, FL, 33178

Managing Member

Name Role Address
DISTRIBUIDORA SONIGAN, C.A. Managing Member AVENIDA FRANCISCO DE MIRANDA, UNICENTRO EL, CARACAS, MI, 1071

Fictitious Names

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

Events

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

Debts

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

Documents

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