Search icon

PALADAR MGTA LLC - Florida Company Profile

Company Details

Entity Name: PALADAR MGTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALADAR MGTA 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: 26 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L18000252669
FEI/EIN Number 832373972

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

Address: 486 E 30 STREET APT 101, HIALEAH, FL, 33010, US
Mail Address: 486 E 30 STREET APT 101, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO EVELIO A Auth 486 E 30 STREET APT 101, HIALEAH, FL, 33010
HERNANDEZ LOURDES M Auth 486 E 30 STREET APT 101, HIALEAH, FL, 33010
HERNANDEZ LOURDES Agent 486 E 30 STREET APT 101, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129937 PIZZAMANINA EXPIRED 2018-12-08 2023-12-31 - 521 E 35TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 486 E 30 STREET APT 101, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2024-02-24 486 E 30 STREET APT 101, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2024-02-24 HERNANDEZ, LOURDES -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 486 E 30 STREET APT 101, HIALEAH, FL 33010 -
REINSTATEMENT 2020-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-17
LC Amendment 2018-11-19
Florida Limited Liability 2018-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State