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 |
NAICS
522390 Other Activities Related to Credit IntermediationThis 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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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