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. |
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 |
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 |
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 | - | - |
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