Search icon

PAUMAR, LLC - Florida Company Profile

Company Details

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

PAUMAR, 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: 11 Feb 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000018443
FEI/EIN Number 275158982

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

Address: 8161 SW 24TH COURT, 303, DAVIE, FL, 33324
Mail Address: 8161 SW 24TH COUERT, 303, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN GABRIEL ASR. Manager 8161 SW 24TH COURT SUITE 303, DAVIE, FL, 33324
BONIOLO ROBERTO PSR. Manager 8161 SW 24TH COURT SUITE 303, DAVIE, FL, 33324
MARIN GABRIEL ASR. Agent 8161 SW 24TH COURT, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039715 OURDISCONT4YOU.COM EXPIRED 2012-04-26 2017-12-31 - 8161SW 24CT SUITE #303, DAVIE, FL, 33324
G11000018819 UNIVERSO DE DESCUENTOS EXPIRED 2011-02-18 2016-12-31 - 8161 SW 24TH COURT SUITE 303, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-03-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-09 MARIN, GABRIEL A, SR. -
LC AMENDMENT 2011-07-01 - -
LC AMENDMENT 2011-06-06 - -
LC AMENDMENT 2011-03-07 - -

Documents

Name Date
ANNUAL REPORT 2013-04-10
LC Amendment 2013-03-27
ANNUAL REPORT 2012-04-09
LC Amendment 2011-07-01
LC Amendment 2011-06-06
LC Amendment 2011-03-07
Florida Limited Liability 2011-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State