Search icon

LIFE PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: LIFE PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE PRODUCTS, 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: 10 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: L05000057809
FEI/EIN Number 203412068

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

Address: 7800 SW 57 Ave, Suite 306, MIAMI, FL, 33143, US
Mail Address: 7800 SW 57 Ave, Ste 306, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dassum Gonzalo L President 7800 SW 57 Ave, MIAMI, FL, 33143
Murillo Carol Mgr 7800 SW 57 Ave, MIAMI, FL, 33143
Murillo Carol Agent 7800 SW 57 Ave, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Murillo, Carol -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 7800 SW 57 Ave, Suite 302, MIAMI, FL 33143 -
LC AMENDMENT 2021-07-08 - -
REINSTATEMENT 2020-10-16 - -
CHANGE OF MAILING ADDRESS 2020-10-16 7800 SW 57 Ave, Suite 302, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 7800 SW 57 Ave, Suite 302, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2020-03-09 - -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-07-12
LC Amendment 2021-07-08
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-10-16
CORLCDSMEM 2020-03-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17

Date of last update: 03 May 2025

Sources: Florida Department of State