Search icon

LAURUS MATERIALS, LLC - Florida Company Profile

Company Details

Entity Name: LAURUS MATERIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAURUS MATERIALS, 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: 11 Jan 2005 (20 years ago)
Document Number: L05000003028
FEI/EIN Number 202195082

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

Address: 4688 NW 133 ST, Opa Locka, FL, 33054, US
Mail Address: 4688 NW 133 ST, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO SERGIO Manager 4688 NW 133 ST, Opa Locka, FL, 33054
ACEVEDO SERGIO M Agent 4688 NW 133 ST, Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09007900227 LAURUS EXPIRED 2009-01-07 2014-12-31 - 9813 NW 45TH LN, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-17 ACEVEDO, SERGIO MGR -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 4688 NW 133 ST, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2017-01-20 4688 NW 133 ST, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 4688 NW 133 ST, Opa Locka, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State