Entity Name: | PAPER PRODUCTS OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Larach Enrique ESr. | Agent | 10220 SW 129th ST, MIAMI, FL, 33176 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 10220 SW 129th ST, MIAMI, FL 33176 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-01 | 10220 SW 129th ST, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-01 | 10220 SW 129th ST, MIAMI, FL 33176 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | Larach, Enrique E, Sr. | No data |
REINSTATEMENT | 2016-10-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CONVERSION | 2014-02-12 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000097406. CONVERSION NUMBER 300000138303 |
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 |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State