Search icon

PARTICLE LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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