Search icon

PARAISO EDGE, LLC - Florida Company Profile

Company Details

Entity Name: PARAISO EDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAISO EDGE, 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: 13 Dec 2013 (11 years ago)
Date of dissolution: 31 Oct 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: L13000172160
FEI/EIN Number 46-4526592

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

Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ASR MANAGEMENT,LLC Manager
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 801 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-05-28 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
LC AMENDMENT AND NAME CHANGE 2014-12-04 PARAISO EDGE, LLC -
REGISTERED AGENT NAME CHANGED 2014-03-03 Corporate Creations Network Inc. -

Documents

Name Date
LC Voluntary Dissolution 2023-10-31
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State