Entity Name: | PARAVAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARAVAL, 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. |
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: | 08 Dec 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000187038 |
FEI/EIN Number |
24-5899742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 West 9th Street, Los Angeles, CA, 90015, US |
Mail Address: | 112 West 9th Street, Los Angeles, CA, 90015, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARACHA OMER H | Manager | 112 West 9th Street, Los Angeles, CA, 90015 |
FLORIDA LEGAL CONSULTING, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 9000 NW 44th Street, Sunrise, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Florida Legal Consulting, P.A. | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 112 West 9th Street, Unit 426, Los Angeles, CA 90015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 112 West 9th Street, Unit 426, Los Angeles, CA 90015 | - |
LC AMENDMENT | 2017-09-07 | - | - |
LC AMENDMENT | 2017-08-11 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-11-07 | PARAVAL, LLC | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-02 |
LC Amendment | 2017-09-07 |
LC Amendment | 2017-08-11 |
ANNUAL REPORT | 2017-04-06 |
LC Amendment and Name Change | 2016-11-07 |
AMENDED ANNUAL REPORT | 2016-07-30 |
ANNUAL REPORT | 2016-07-07 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State