Search icon

PARAISO BAY 3206 LLC - Florida Company Profile

Company Details

Entity Name: PARAISO BAY 3206 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAISO BAY 3206 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: 10 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: L16000149767
FEI/EIN Number 814322212

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

Address: 650 NE 32nd St, MIAMI, FL, 33137, US
Mail Address: 650 NE 32nd St, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNES OSWALDO APAREC Managing Member 650 NE 32nd St, MIAMI, FL, 33137
Goncalves Nunes ColuCarolina Managing Member 650 NE 32nd St, MIAMI, FL, 33137
Goncalves Nunes Carla Managing Member 650 NE 32nd St, MIAMI, FL, 33137
Nunes Luna Camila Managing Member 650 NE 32nd St, MIAMI, FL, 33137
GUIMARAES LUIS A Agent 944 NE 27 AVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 650 NE 32nd St, 3206, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-01-24 650 NE 32nd St, 3206, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2023-01-24 GUIMARAES, LUIS A -
LC AMENDMENT 2021-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 944 NE 27 AVE, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2022-02-28
LC Amendment 2021-03-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State