Search icon

LA ESQUINA DEL LECHON, L.L.C. - Florida Company Profile

Company Details

Entity Name: LA ESQUINA DEL LECHON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA ESQUINA DEL LECHON, L.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: 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: 01 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: L02000002515
FEI/EIN Number 020611630

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

Mail Address: 7900 NW 36TH ST., MIAMI, FL, 33166
Address: 8601 NW 58 STREET, 101, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR R. ALVAREZ Manager 7900 NW 36TH ST, MIAMI, FL, 33166
ALVAREZ VICTOR R Agent 7900 NW 36TH ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035773 LA ESQUINA DEL LECHON ACTIVE 2017-04-04 2027-12-31 - 7900 NW 36 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-16 8601 NW 58 STREET, 101, MIAMI, FL 33178 -
NAME CHANGE AMENDMENT 2004-04-26 LA ESQUINA DEL LECHON, L.L.C. -
REGISTERED AGENT NAME CHANGED 2003-06-09 ALVAREZ, VICTOR R -
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 7900 NW 36TH ST, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State