Search icon

LO COM MX, LLC - Florida Company Profile

Company Details

Entity Name: LO COM MX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LO COM MX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000021562
FEI/EIN Number 202610171

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

Address: 18555 COLLINS AVE, 1466, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18555 COLLINS AVE, 1466, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER LOTHAR ( Managing Member 18555 COLLINS AVE APT 1466, SUNNY ISLES BEACH, FL, 33160
AREINGDALE DAVID L Managing Member 18555 COLLINS AVE APT 1466, SUNNY ISLES BEACH, FL, 33160
MULLER LOTHAR Agent 18555 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 18555 COLLINS AVE, 1466, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 18555 COLLINS AVE, 1466, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2011-03-07 18555 COLLINS AVE, 1466, SUNNY ISLES BEACH, FL 33160 -
PENDING REINSTATEMENT 2010-12-06 - -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-01-18 MULLER, LOTHAR -

Documents

Name Date
ANNUAL REPORT 2011-03-07
REINSTATEMENT 2010-12-03
REINSTATEMENT 2008-11-06
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-01-18
Florida Limited Liability 2005-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State