Search icon

PARADIGM KITCHEN LLC - Florida Company Profile

Company Details

Entity Name: PARADIGM KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADIGM KITCHEN 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: 19 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000098524
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139, US
Address: 1834 BAY ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKA REAL LLC Authorized Member -
SHERMAN MATTHEW J Agent 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009230 JUGOFRESH KITCHEN EXPIRED 2016-01-25 2021-12-31 - 350 NE 60 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 1815 PURDY AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 1834 BAY ROAD, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-01-17 1834 BAY ROAD, MIAMI BEACH, FL 33139 -
LC NAME CHANGE 2014-12-04 PARADIGM KITCHEN LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-11
LC Amendment 2017-03-02
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-27
LC Name Change 2014-12-04
Florida Limited Liability 2014-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State