Search icon

PAELLA Y PA TI CATERING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PAELLA Y PA TI CATERING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAELLA Y PA TI CATERING SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: L15000007737
FEI/EIN Number 47-2802744

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

Address: 7140 sw 4th st, MIAMI, FL, 33144, US
Mail Address: 7140 sw 4th st, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ AILEEN Vice President 270 flagami blvd, MIAMI, FL, 33144
Fernandez Dennis President 7140 sw 4th st, MIAMI, FL, 33144
FERNANDEZ DENNIS Agent 7140 sw 4th st, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038206 PAELLA Y PA TI CATERING EXPIRED 2017-04-10 2022-12-31 - 4765 SW 8TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-01 7140 sw 4th st, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-12-01 7140 sw 4th st, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-01 7140 sw 4th st, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 FERNANDEZ, DENNIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-12-01
REINSTATEMENT 2020-11-18
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-06
LC Name Change 2017-04-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State