Search icon

EL PARADOR LLC - Florida Company Profile

Company Details

Entity Name: EL PARADOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL PARADOR 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 Aug 2018 (7 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L18000208522
FEI/EIN Number 83-1776717

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

Address: 14744 SW 56TH ST, MIAMI, FL, 33185, US
Mail Address: 14744 SW 56TH ST, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ CARLOS Manager 14744 SW 56TH ST, MIAMI, FL, 33185
RUIZ CARLOS Agent 14744 SW 56TH ST, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000164784 EL PARADOR ACTIVE 2020-12-29 2025-12-31 - 14744 SW 56TH ST, MIAMI, FL, 33185
G20000158693 EL PARADOR ACTIVE 2020-12-15 2025-12-31 - 14744 SW 56TH ST, MIAMI, FL, 33185
G20000141645 EL PARADOR ACTIVE 2020-11-03 2025-12-31 - 14744 SW 56TH ST, MIAMI, FL, 33185
G18000107536 EL PARADOR FOOD BY THE POUND EXPIRED 2018-10-02 2023-12-31 - 14744 SW 56TH STREET, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
LC STMNT OF RA/RO CHG 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 RUIZ, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 14744 SW 56TH ST, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2018-10-02 14744 SW 56TH ST, MIAMI, FL 33185 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
CORLCRACHG 2018-10-15
Florida Limited Liability 2018-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3913377303 2020-04-29 0455 PPP 11913 SW 153RD PL, MIAMI, FL, 33196-6827
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44940
Loan Approval Amount (current) 44940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33196-6827
Project Congressional District FL-28
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45288.44
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State