Entity Name: | PARAMED L.A. SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARAMED L.A. SERVICES, 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: | 02 Dec 2010 (14 years ago) |
Date of dissolution: | 06 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2024 (4 months ago) |
Document Number: | L10000124373 |
FEI/EIN Number |
990363124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6303 BLUE LAGOON DRIVE, MIAMI, FL, 33126, US |
Mail Address: | 6303 BLUE LAGOON DRIVE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APPELROUTH CONSULTING CORP. | Agent | - |
RODRIGUEZ GUSTAVO | Director | 6303 BLUE LAGOON DRIVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-05 | 999 PONCE DE LEON BLVD., SUITE 625, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-05 | 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2014-02-05 | 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-05 | Appelrouth Consulting Corp. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-06 |
ANNUAL REPORT | 2023-09-19 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State