Search icon

PAPERSTAK LLC - Florida Company Profile

Company Details

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

PAPERSTAK 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: 15 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000160649
FEI/EIN Number 47-2097798

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

Address: 5048 SW 139th Ter, Miramar, FL, 33027, US
Mail Address: 5048 SW 139th Ter, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE AJR Chief Executive Officer 5048 SW 139th Ter, Miramar, FL, 33027
GARCIA JOSE AJR Agent 5048 SW 139th Ter, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002090 LINKED DISABILITY EXPIRED 2015-01-06 2020-12-31 - 7385 S WATERWAY DR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-08 5048 SW 139th Ter, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-06-08 5048 SW 139th Ter, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-08 5048 SW 139th Ter, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2019-06-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-19
Florida Limited Liability 2014-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State