Search icon

PAJCC ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: PAJCC ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAJCC ASSOCIATES 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: 04 May 2015 (10 years ago)
Date of dissolution: 02 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: L15000078083
FEI/EIN Number 47-3937747

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

Address: 16855 NE 2nd Ave, NORTH MIAMI, FL, 33162, US
Mail Address: 16855 NE 2nd Ave, NORTH MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASKO JONATHAN Manager 16855 NE 2nd Ave, NORTH MIAMI, FL, 33162
Lasko Noah Agent 16855 NE 2nd Ave, NORTH MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127820 TRUE POSSIBILITIES EXPIRED 2016-11-29 2021-12-31 - 16855, SUITE 400N, NORTH MIAMI, FL, 33162
G16000123041 TRUE POSSIBITIES EXPIRED 2016-11-14 2021-12-31 - 16855 NE 2ND AVE, SUITE 400N, NORTH MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 Lasko, Noah -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 16855 NE 2nd Ave, Suite 400N, NORTH MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 16855 NE 2nd Ave, Suite 400N, NORTH MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-04-25 16855 NE 2nd Ave, Suite 400N, NORTH MIAMI, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000366561 ACTIVE 1000000895355 BROWARD 2021-07-15 2031-07-21 $ 1,929.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State