Search icon

EL PAISA MULTISERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EL PAISA MULTISERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Sep 2008
Business ALEI: 0948650
Annual report due: 31 Mar 2025
Business address: 689 PARK ST, HARTFORD, CT, 06106, United States
Mailing address: 689 PARK ST, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: c2araujo@hotmail.com

Industry & Business Activity

NAICS

522390 Other Activities Related to Credit Intermediation

This industry comprises establishments primarily engaged in facilitating credit intermediation (except mortgage and loan brokerage; and financial transactions processing, reserve, and clearinghouse activities). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EL PAISA MULTISERVICES LLC 401K PLAN 2023 263295802 2024-09-12 EL PAISA MULTISERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-09-01
Business code 519100
Sponsor’s telephone number 8602931912
Plan sponsor’s address 689 PARK ST, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARMEN C. JIMENEZ Agent 689 PARK ST, HARTFORD, CT, 06106, United States 689 PARK ST, HARTFORD, CT, 06106, United States +1 860-869-5983 C2ARAUJO@HOTMAIL.COM 70 MARION ST, HARTFORD, CT, 06106, United States

Officer

Name Role Business address Residence address
CARMEN JIMENEZ Officer 689 PARK ST, HARTFORD, CT, 06106, United States 70 MARION ST, HARTFORD, CT, 0606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0009443 NON LEGEND DRUG PERMIT INACTIVE - 2014-12-17 2014-12-17 2015-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199874 2024-04-22 - Annual Report Annual Report -
BF-0010367155 2023-08-22 - Annual Report Annual Report 2022
BF-0011295044 2023-08-22 - Annual Report Annual Report -
0007349007 2021-05-21 - Annual Report Annual Report 2021
0006971283 2020-09-02 - Annual Report Annual Report 2020
0006971279 2020-09-02 - Annual Report Annual Report 2019
0006086103 2018-02-19 - Annual Report Annual Report 2017
0006086105 2018-02-19 - Annual Report Annual Report 2018
0006086072 2018-02-19 - Annual Report Annual Report 2016
0005488429 2016-02-17 2016-02-17 Change of Agent Agent Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information