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. |
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 |
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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State