Search icon

RAFAEL PAZ CARPETS & BLINDS, LLC - Florida Company Profile

Company Details

Entity Name: RAFAEL PAZ CARPETS & BLINDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAFAEL PAZ CARPETS & BLINDS, 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: 27 Dec 2010 (14 years ago)
Date of dissolution: 21 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2023 (2 years ago)
Document Number: L10000131151
FEI/EIN Number 800671053

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

Address: 4308 SW 69TH AVENUE, MIAMI, FL, 33155, US
Mail Address: 4308 SW 69TH AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ RAFAEL A Owne 4308 SW 69TH AVENUE, MIAMI, FL, 33155
PAZ RAQUEL P Vice President 4308 SW 69TH AVENUE, MIAMI, FL, 33155
PAZ RAFAEL A Agent 4308 SW 69TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-21 - -
REINSTATEMENT 2022-03-13 - -
REGISTERED AGENT NAME CHANGED 2022-03-13 PAZ, RAFAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2015-02-23 RAFAEL PAZ CARPETS & BLINDS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 4308 SW 69TH AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-03-28 4308 SW 69TH AVENUE, MIAMI, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-21
REINSTATEMENT 2022-03-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-04
LC Name Change 2015-02-23
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State