Search icon

PARADISE SOL INVESTMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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