Search icon

PAPER PRODUCTS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: PAPER PRODUCTS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPER PRODUCTS OF 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: 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: 12 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: L14000024780
FEI/EIN Number 46-4838812

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

Address: 10220 SW 129th ST, MIAMI, FL, 33176, US
Mail Address: 10220 SW 129th ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AEL INVESTMENTS GROUP LLC Authorized Member 10220 SW 129th ST, MIAMI, FL, 33176
LARACH ENRIQUE Authorized Member 10220 SW 129th ST, MIAMI, FL, 33176
Larach Enrique ESr. Agent 10220 SW 129th ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 777 SW 37th Ave, Suite 510, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2025-02-19 EPGD Attorneys at Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 10220 SW 129th ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-11-01 10220 SW 129th ST, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 10220 SW 129th ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-10-31 Larach, Enrique E, Sr. -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2014-02-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000097406. CONVERSION NUMBER 300000138303

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000486540 LAPSED 17-015571 CA 15 MIAMI-DADE COUNTY 2017-08-10 2022-08-23 $37,768.82 SOFTEX PAPER, INC., 1400 REID STREET, PALATKA, FL 32178
J17000044711 TERMINATED 16-22529 CA (21) CIRCUIT, MIAMI-DADE COUNTY, FL 2017-01-17 2022-01-25 $86,210.18 TREBOR, INC., 100 MATAWAN ROAD, SUITE 1045, MATAWAN, NJ 07747

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State