Search icon

PARAMOUNT FINE FOODS USA LLC - Florida Company Profile

Company Details

Entity Name: PARAMOUNT FINE FOODS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAMOUNT FINE FOODS USA 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000113175
FEI/EIN Number 47-1391250

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

Address: 8371 International Drive, Orlando, FL, 32818, US
Mail Address: 448 SOUTH ALAFAYA TRAIL, Orlando, FL, 32828, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDUL-AAL AMINE R Chief Executive Officer 2180 Rolling Meadows Dr, Warren, OH, 44484
ABDUL-AAL AMINE R Agent 448 SOUTH ALAFAYA TRAIL, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051273 SOFRA MEDITERRANEAN GRILL EXPIRED 2017-05-09 2022-12-31 - 8371 INTERNATIONAL DR, SUITE 60, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 448 SOUTH ALAFAYA TRAIL, 6, Orlando, FL 32828 -
REINSTATEMENT 2022-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 8371 International Drive, 60, Orlando, FL 32818 -
REINSTATEMENT 2015-11-30 - -
CHANGE OF MAILING ADDRESS 2015-11-30 8371 International Drive, 60, Orlando, FL 32818 -
REGISTERED AGENT NAME CHANGED 2015-11-30 ABDUL-AAL, AMINE R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000599357 TERMINATED 1000000792581 ORANGE 2018-08-20 2038-08-29 $ 6,435.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2022-03-27
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-11-30
Florida Limited Liability 2014-07-17

Date of last update: 02 May 2025

Sources: Florida Department of State