Search icon

PARAISO BAMMSJ II, LLC - Florida Company Profile

Company Details

Entity Name: PARAISO BAMMSJ II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAISO BAMMSJ II, 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: 27 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L18000180407
FEI/EIN Number 83-4215595

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

Address: 1881 79th street cswy, North Bay Village, FL, 33141, US
Mail Address: 1881 79th street cswy, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fogli Flavia Manager 1881 79th street cswy, North Bay Village, FL, 33141
Mastrazzo Nadia Manager 1881 79th street cswy, North Bay Village, FL, 33141
blqmiami llc Agent 1881 79th street cswy, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 1881 79th street cswy, 1806, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-04-14 1881 79th street cswy, 1806, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 1881 79th street cswy, 1806, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2020-03-26 blqmiami llc -
LC AMENDMENT 2019-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-07
AMENDED ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-10-24
LC Amendment 2019-03-28
ANNUAL REPORT 2019-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State