Search icon

LORE TRADE LLC - Florida Company Profile

Company Details

Entity Name: LORE TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORE TRADE 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: 21 Feb 2006 (19 years ago)
Date of dissolution: 05 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: L06000019242
FEI/EIN Number NOT APPLICABLE

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

Address: 1666 Kennedy Causeway, Suite 412, North Bay Village, FL, 33141, US
Mail Address: 1666 Kennedy Causeway, Suite 412, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APEX CORPORATE SERVICES LLC Agent -
Papasiantis Andreas Manager 15 Dragatsaniou, Nicosia, 2220

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-04-22 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2012-02-20 APEX CORPORATE SERVICES LLC -
LC AMENDED AND RESTATED ARTICLES 2012-02-20 - -
LC RESTATED ARTICLES 2011-03-21 - -
LC AMENDED AND RESTATED ARTICLES 2010-11-08 - -
LC AMENDED AND RESTATED ARTICLES 2008-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-05-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State