Search icon

PARAMED L.A. SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
APPELROUTH CONSULTING CORP. Agent -
RODRIGUEZ GUSTAVO Director 6303 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Events

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. -

Documents

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