Search icon

PARAMOUNT INTERNATIONAL REAL ESTATE, LLC. - Florida Company Profile

Company Details

Entity Name: PARAMOUNT INTERNATIONAL REAL ESTATE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAMOUNT INTERNATIONAL 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: 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: 19 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L15000107313
FEI/EIN Number 47-4350347

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

Mail Address: 8200 NW 41st Street, MIAMI, FL, 33166, US
Address: 8200 NW 41 STREET,, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DAVID Auth 8200 NW 41st Street, MIAMI, FL, 33165
PEREZ ELIZABETH E Vice President 8200 NW 41 STREET,, Doral, FL, 33166
PEREZ ELIZABETH E Agent 8200 NW 41st Street, Doral, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 8200 NW 41 STREET,, SUITE #200, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 8200 NW 41st Street, Suite 200, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-04-01 PEREZ, ELIZABETH E -
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 8200 NW 41 STREET,, SUITE #200, Doral, FL 33166 -

Documents

Name Date
LC Amendment 2024-12-27
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State