Entity Name: | PARADISE SOL INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADISE SOL INVESTMENT, 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: | 23 Oct 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000134644 |
FEI/EIN Number |
46-1263401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 BRICKELL KEY DR. #1518, Miami, FL, 33131, US |
Mail Address: | 540 BRICKELL KEY DR. #1518, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALGADO PEDRO C | Agent | 540 BRICKELL KEY DR. #1518, Miami, FL, 33131 |
SALGADO PEDRO C | Managing Member | 540 BRICKELL KEY DR. #1518, Miami, FL, 33131 |
OTAMENDI PALACIOS AMERICO A | Managing Member | SEC 5 BOCAS AV 31, 365 CABIMAS ESTADO ZULI, Venezuela |
LANDAETA GONZALEZ CRISTHER Y | Managing Member | SEC 5 BOCAS AV 31, 365 CABIMAS ESTADO ZULI, Venezuela, Es |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-16 | 540 BRICKELL KEY DR. #1518, Miami, FL 33131 | - |
LC AMENDMENT | 2018-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-07 | 540 BRICKELL KEY DR. #1518, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-08-07 | 540 BRICKELL KEY DR. #1518, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-01 |
LC Amendment | 2018-08-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State