Search icon

PARIS REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: PARIS REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARIS REAL ESTATE 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: 30 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000076553
FEI/EIN Number 47-1429040

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

Address: 8801 BISCAYNE BLVD, 102, MIAMI, FL, 33138, US
Mail Address: 9599 W Charleston blvd, las vegas, NV, 89117, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XIAN PARIS Manager 8801 BISCAYNE BLVD, MIAMI, FL, 33138
XIAN PARIS Agent 8801 biscayne blvd, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-07-13 8801 BISCAYNE BLVD, 102, MIAMI, FL 33138 -
LC AMENDMENT AND NAME CHANGE 2021-06-30 PARIS REAL ESTATE LLC -
REINSTATEMENT 2020-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2017-02-22 TRILLIONAIRE REALTY LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 8801 biscayne blvd, 102, MIAMI, FL 33161 -
REINSTATEMENT 2016-11-17 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-07-24
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-11-17
LC Name Change 2017-02-22
REINSTATEMENT 2016-11-17
LC Name Change 2016-06-27
Florida Limited Liability 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State