Search icon

PARADISO CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: PARADISO CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISO CAPITAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: L11000129703
FEI/EIN Number 990370777

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

Address: 1022 Land O Lakes BLVD, LUTZ, FL, 33549, US
Mail Address: 1022 LAND O LAKES BLVD, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URFALI SHAUL Managing Member 1022 land o lakes blvd, lutz, FL, 33549
Orpeli Miriam Manager 1022 LAND O LAKES BLVD, LUTZ, FL, 33549
DERY TALY Agent 9300 S. Dadeland Boulevard, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1022 Land O Lakes BLVD, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2019-04-04 1022 Land O Lakes BLVD, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 9300 S. Dadeland Boulevard, Suite 600, Miami, FL 33156 -
REINSTATEMENT 2012-10-15 - -
REGISTERED AGENT NAME CHANGED 2012-10-15 DERY, TALY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
AMENDED ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State