Entity Name: | PARTICLE LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARTICLE 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. |
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: | 31 Mar 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Mar 2024 (a year ago) |
Document Number: | L17000072980 |
FEI/EIN Number |
320528226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 W 28TH ST, HIALEAH, FL, 33010, US |
Mail Address: | 750 W 28TH ST, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABALLERO ROBERTO J | Manager | 8002 NW 43RD STREET, DORAL, FL, 331665706 |
CABALLERO ALVAREZ HELLEN S | Manager | 8425 NW 41st. St, DORAL, FL, 33166 |
CABALLERO ROBERTO J | Agent | 8002 NW 43rd STREET, DORAL, FL, 331665706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-24 | 8002 NW 43rd STREET, DORAL, FL 33166-5706 | - |
LC NAME CHANGE | 2024-03-22 | PARTICLE LLC. | - |
REGISTERED AGENT NAME CHANGED | 2023-04-22 | CABALLERO, ROBERTO J | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 750 W 28TH ST, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 750 W 28TH ST, HIALEAH, FL 33010 | - |
LC AMENDMENT | 2017-08-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000651315 | TERMINATED | 1000000797122 | DADE | 2018-09-13 | 2038-09-19 | $ 2,280.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-24 |
LC Name Change | 2024-03-22 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-06 |
LC Amendment | 2017-08-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State