Search icon

PAGO SIMPLE LLC - Florida Company Profile

Company Details

Entity Name: PAGO SIMPLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAGO SIMPLE 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: 24 Oct 2017 (7 years ago)
Date of dissolution: 27 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L17000219795
FEI/EIN Number 82-3176230

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

Address: 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRERO FLAVIA G Manager 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
MATURAN ALBA R Manager 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
FERRERO FLAVIA G Agent 527 NE 69 ST, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061329 STREAM FACTORY ACTIVE 2020-06-02 2025-12-31 - PO BOX 601786, NORTH MIAMI BEACH, FL, 33160
G18000029341 T LATINA EXPIRED 2018-03-01 2023-12-31 - 3232 CORAL WAY # 404, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-27 - -
CHANGE OF MAILING ADDRESS 2020-09-25 2500 HOLLYWOOD BLVD, STE 209, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 2500 HOLLYWOOD BLVD, STE 209, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 527 NE 69 ST, MIAMI, FL 33138 -
LC AMENDMENT 2017-11-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
LC Amendment 2017-11-07
Florida Limited Liability 2017-10-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State