Search icon

PAYOLI LLC

Company Details

Entity Name: PAYOLI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2014 (11 years ago)
Document Number: L14000044420
FEI/EIN Number 46-5178314
Address: 16115 SW 117th Ave., MIAMI, FL, 33177, US
Mail Address: 16115 SW 117th Ave., MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAYOLI, LLC GHT BENEFIT PLAN 2023 465178314 2024-01-30 PAYOLI, LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 238210
Sponsor’s telephone number 7865646187
Plan sponsor’s address 9340 SW 118TH PL, MIAMI, FL, 331862131

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PAYARES JUAN D Agent 9340 SW 118th Place, MIAMI, FL, 33186

Manager

Name Role Address
PAYARES JUAN D Manager 9340 SW 118th Place, MIAMI, FL, 33186

Oper

Name Role Address
Payares Jose H Oper 15509 SW 139th Court, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136732 PAYOLI SOLAR EXPIRED 2019-12-27 2024-12-31 No data 16115 SW 117TH AVE. UNIT A-20, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-16 16115 SW 117th Ave., Unit A-20, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2022-12-16 16115 SW 117th Ave., Unit A-20, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 9340 SW 118th Place, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-12-16
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State