Search icon

JOHN LAHUIS & AL LAHUIS LLC - Florida Company Profile

Company Details

Entity Name: JOHN LAHUIS & AL LAHUIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN LAHUIS & AL LAHUIS 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: 12 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L04000027117
FEI/EIN Number NOT APPLICABLE

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

Address: 266 NE 60TH STREET, #3, MIAMI, FL, 33137, US
Mail Address: 266 NE 60th Street, MIAMI, FL, 33127, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAHUIS JOHN Managing Member 7800 SW 52nd Av, MIAMI, FL, 33143
LAHUIS John A Manager 266 N. E. 60 St., Miami, FL, 33137
Jacobson Matthew Agent Miami Tower, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-21 266 NE 60TH STREET, #3, MIAMI, FL 33137 -
REINSTATEMENT 2022-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-18 Miami Tower, 100 S.E. Second Street, Ste 4200, MIAMI, FL 33131 -
REINSTATEMENT 2017-12-18 - -
REGISTERED AGENT NAME CHANGED 2017-12-18 Jacobson, Matthew -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-12-18
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State