Search icon

PAE OF FLORIDA, L.C. - Florida Company Profile

Company Details

Entity Name: PAE OF FLORIDA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAE OF FLORIDA, L.C. 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: 11 Mar 1997 (28 years ago)
Date of dissolution: 19 Sep 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2008 (17 years ago)
Document Number: L97000000298
FEI/EIN Number 650735136

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

Address: 782 NW LE JEUNE RD, SUITE 530, MIAMI, FL, 33126, US
Mail Address: 782 NW LE JEUNE RD, SUITE 530, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARLOS President 782 NW LE JEUNE RD., STE 530, MIAMI, FL, 33126
GONZALEZ CARLOS Secretary 782 NW LE JEUNE RD., STE 530, MIAMI, FL, 33126
GONZALEZ CARLOS Treasurer 782 NW LE JEUNE RD., STE 530, MIAMI, FL, 33126
GONZALEZ CARLOS Director 782 NW LE JEUNE RD., STE 530, MIAMI, FL, 33126
FLEITAS ROBERTO F Agent 782 N.W. LEJEUNE ROAD SUITE 530, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-16 782 NW LE JEUNE RD, SUITE 530, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2007-11-16 782 NW LE JEUNE RD, SUITE 530, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-26 782 N.W. LEJEUNE ROAD SUITE 530, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2002-08-26 FLEITAS, ROBERTO F -
AMENDMENT 2002-07-25 - -
AMENDMENT 2001-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000336994 TERMINATED 01021540022 20539 03532 2002-07-19 2007-08-23 $ 46,376.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
LC Voluntary Dissolution 2008-09-19
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-08-05
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-08-26
Amendment 2002-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State