Search icon

PALADIUM REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

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

PALADIUM REAL ESTATE GROUP 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: 26 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000103906
Address: C/O JURIS MAGISTER, 1221 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: C/O JURIS MAGISTER, 1221 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBANO-TAYLOR ROMEROZENAIDA C Manager 1221 BRICKELL AVENUE, MIAMI, FL, 33131
MAGISTER JURIS Agent C/O JURIS MAGISTER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-12-20 - -
LC AMENDMENT 2019-12-12 - -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 C/O JURIS MAGISTER, 1221 BRICKELL AVENUE, STE 900, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-15 C/O JURIS MAGISTER, 1221 BRICKELL AVENUE, STE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-09-15 C/O JURIS MAGISTER, 1221 BRICKELL AVENUE, STE 900, MIAMI, FL 33131 -
LC AMENDMENT 2016-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2020-01-31
LC Amendment 2019-12-20
LC Amendment 2019-12-12
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-09-15
LC Amendment 2016-09-26
Florida Limited Liability 2016-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State