Search icon

REAL PAKAL ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: REAL PAKAL ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL PAKAL ENTERPRISES, L.L.C. 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: 13 Nov 2014 (10 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L14000176842
FEI/EIN Number 47-2333761

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

Address: 4430 S.W. 83RD AVENUE, MIAMI, FL, 33155, US
Mail Address: 1825 PONCE DE LEON BLVD., STE. 500, CORAL GABLES, FL, 33134, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA JOAQUIN AJD Agent 12511 SW 9TH ST., MIAMI, FL, 33184
PW & ML SERVICE, LLC Authorized Member 4430 SW 83rd Avenue, Miami, FL, 33155
JAS.LAW, LLC Authorized Representative 1825 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 12511 SW 9TH ST., MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 4430 S.W. 83RD AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-08-02 4430 S.W. 83RD AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2022-08-02 SOSA, JOAQUIN A, JD -
LC AMENDMENT 2017-08-15 - -
LC AMENDMENT 2016-04-04 - -
LC AMENDMENT 2015-06-12 - -
LC DISSOCIATION MEM 2014-12-02 - -
LC DISSOCIATION MEM 2014-11-26 - -

Documents

Name Date
LC Voluntary Dissolution 2024-03-01
ANNUAL REPORT 2023-01-29
Reg. Agent Change 2022-08-02
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-13
LC Amendment 2017-08-15
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State