Search icon

LAPACHO LLC - Florida Company Profile

Company Details

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

LAPACHO 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: 23 May 2006 (19 years ago)
Document Number: L06000052807
FEI/EIN Number 205115501

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

Address: 1133 102nd St, Bay Harbor Islands, FL, 33154, US
Mail Address: 1133 102nd St, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNZLE JULIO Managing Member 1133 102nd St, Bay Harbor Islands, FL, 33154
KUNZLE JULIO E Agent 1133 102nd St, Bay Harbor Islands, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025349 MIAMI MORTGAGE SOLUTIONS ACTIVE 2023-02-23 2028-12-31 - 1133 102ND ST, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1133 102nd St, Apt 304, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-04-27 1133 102nd St, Apt 304, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1133 102nd St, Apt 304, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2014-01-13 KUNZLE, JULIO E -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State