Entity Name: | PARAMOUNT BAY SUCCESS INVESTMENTS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARAMOUNT BAY SUCCESS INVESTMENTS 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: | 09 Nov 2011 (13 years ago) |
Date of dissolution: | 11 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | L11000127740 |
FEI/EIN Number |
46-4751010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SOUTH BISCAYNE BLVD, 4310, MIAMI, FL, 33131, US |
Mail Address: | 200 SOUTH BISCAYNE BLVD, 4310, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVES DE SOUZA PEDRO LUIS | Manager | 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131 |
ROMAR INTERNATIONAL LLC | Agent | - |
SUCCESS INVESTMENTS MANAGEMENT GROUP LTD | Authorized Member | 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 200 SOUTH BISCAYNE BLVD, 4310, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-02-19 | 200 SOUTH BISCAYNE BLVD, 4310, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-17 | 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | ROMAR INTERNATIONAL LLC | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-11 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State