Search icon

PALPIRAMYDE LLC - Florida Company Profile

Company Details

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

PALPIRAMYDE 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: 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

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

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

Key Officers & Management

Name Role Address
GAMEZ MARCOS A Agent 10773 NW 58TH Street, DORAL, FL, 33178
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 - 11850 HIALEAH GARDENS BLVD UNIT 126, HIALEAH GARDENS, FL, 33172
G12000113484 YOGURMET HIALEAH GARDEN EXPIRED 2012-11-27 2017-12-31 - 1110 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 825 Brickell Bay Drive, 3CL30, 3CL30, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-03-08 825 Brickell Bay Drive, 3CL30, 3CL30, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 10773 NW 58TH Street, 145, DORAL, FL 33178 -
LC AMENDMENT 2013-12-11 - -
LC AMENDMENT 2012-11-19 - -
REGISTERED AGENT NAME CHANGED 2011-03-23 GAMEZ, MARCOS A -

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 Apr 2025

Sources: Florida Department of State