Search icon

PAUMARSA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PAUMARSA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUMARSA 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: 30 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000026562
FEI/EIN Number 82-4249554

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

Address: 10064 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
Mail Address: 1417 NACOGDOCHES VALLEY DRIVE, LEAGUE CITY, TX, 77573, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CALDERON JOSE A Manager 1417 NACOGDOCHES VALLEY DRIVE, LEAGUE CITY, TX, 77573
TORRESZERPA, LLC Authorized Member -
CALDERARO SANDRA R Agent 6301 NW 5TH WAY SUITE 2000, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 10064 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-04-12 10064 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000415772 TERMINATED 1000000897711 HILLSBOROU 2021-08-10 2041-08-18 $ 1,314.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State