Search icon

PARADISE FINANCIAL OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE FINANCIAL OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE FINANCIAL OF SOUTH FLORIDA, 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: 04 Jun 2012 (13 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L12000074594
FEI/EIN Number 455561830

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

Address: 495 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 495 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brock James Managing Member 495 Brickell Avenue, Miami, FL, 33131
Hancock James Managing Member 495 Brickell Avenue, Miami, FL, 33131
Brock James Agent 495 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-05 495 Brickell Avenue, 1205, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-05 495 Brickell Avenue, 1205, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-07-05 495 Brickell Avenue, 1205, Miami, FL 33131 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-20 Brock, James -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-07-05
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2014-01-24
REINSTATEMENT 2013-11-04
Florida Limited Liability 2012-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State