Search icon

PAPER MOON LLC - Florida Company Profile

Company Details

Entity Name: PAPER MOON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPER MOON 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: 31 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: L12000072517
FEI/EIN Number 80-0847244

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

Address: 51 SW 11th Street, MIAMI, FL, 33130, US
Mail Address: 51 SW 11th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA JORGE G Manager 51 SW 11 TH STREET APT. 533, MIAMI, FL, 33130
ELORTEGUI LUISA G Authorized Person 51 SW 11 TH STREET APT 533, MIAMI, FL, 33130
POZO ZAEDY R Agent 2655 LE JEUNE ROAD, Suite 804, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 51 SW 11th Street, 533, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-04-06 51 SW 11th Street, 533, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 2655 LE JEUNE ROAD, Suite 804, CORAL GABLES, FL 33134 -
REINSTATEMENT 2013-10-02 - -
REGISTERED AGENT NAME CHANGED 2013-10-02 POZO, ZAEDY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State