Entity Name: | PAIZ SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAIZ SERVICES 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: | 20 Feb 2014 (11 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: | L14000029171 |
FEI/EIN Number |
46-3865059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 236 E 56 ST, HIALEAH, FL, 33013, US |
Mail Address: | 236 E 56 ST, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAIZ GRETHEL A | Manager | 236 E 56 ST, HIALEAH, FL, 33013 |
Alvarado Juan Pablo | Manager | 236 E 56 ST, HIALEAH, FL, 33013 |
PAIZ GRETHEL A | Agent | 236 E 56 ST, HIALEAH, FL, 33013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000109580 | PAIZ CONCRETE SERVICES | EXPIRED | 2018-10-08 | 2023-12-31 | - | 1850 NW 167TH ST, OPALOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 236 E 56 ST, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 236 E 56 ST, HIALEAH, FL 33013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 236 E 56 ST, HIALEAH, FL 33013 | - |
LC AMENDMENT | 2018-12-12 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-08-18 | PAIZ SERVICES LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000057299 | ACTIVE | 1000000942866 | DADE | 2023-02-01 | 2033-02-08 | $ 624.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000601559 | ACTIVE | 1000000793819 | DADE | 2018-08-15 | 2028-08-29 | $ 387.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000137390 | TERMINATED | 1000000736776 | DADE | 2017-03-03 | 2027-03-10 | $ 934.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-02 |
LC Amendment | 2018-12-12 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-09-25 |
LC Amendment and Name Change | 2015-08-18 |
Florida Limited Liability | 2014-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4204317407 | 2020-05-08 | 0455 | PPP | 236 56TH ST, HIALEAH, FL, 33013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3396038510 | 2021-02-23 | 0455 | PPS | 1850 NW 167th St, Opa Locka, FL, 33054-6662 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State