Search icon

PARAISO BAYVIEWS 2503 LLC - Florida Company Profile

Company Details

Entity Name: PARAISO BAYVIEWS 2503 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAISO BAYVIEWS 2503 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: 06 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L15000023440
FEI/EIN Number 35-2528694

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

Address: 301 Altara Ave, Miami, FL, 33146, US
Mail Address: PO BOX 2815, WINDERMERE, FL, 34786, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS REY MARIO A Authorized Member 301 Altara Ave, Miami, FL, 33146
REY SOTOMAYOR YUMAIRA M Authorized Member 11357 PRESERVE VIEW DR, WINDERMERE, FL, 34786
CAMPOS REY MARIO A Agent 301 Altara Ave, Miami, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 301 Altara Ave, Apt 523, Miami, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 301 Altara Ave, Apt 523, Miami, FL 33146 -
LC AMENDMENT 2022-05-31 - -
CHANGE OF MAILING ADDRESS 2022-05-31 301 Altara Ave, Apt 523, Miami, FL 33146 -
LC AMENDMENT 2020-05-04 - -
LC AMENDMENT 2018-07-23 - -
LC AMENDMENT 2018-05-17 - -
LC AMENDMENT 2016-08-04 - -
REGISTERED AGENT NAME CHANGED 2016-08-04 CAMPOS REY, MARIO ALBERTO -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-24
LC Amendment 2022-05-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-02
LC Amendment 2020-05-04
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
LC Amendment 2018-07-23
LC Amendment 2018-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State