Search icon

LIGHTHOUSE POINT SERVICE STATION, LLC - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE POINT SERVICE STATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHTHOUSE POINT SERVICE STATION, 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: 30 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000066561
FEI/EIN Number NOT APPLICABLE

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

Address: 9701 NW 89TH AVENUE, MEDLEY, FL, 33178
Mail Address: 9701 NW 89TH AVENUE, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Urbieta Ignacio Jr. Manager 9701 NW 89TH AVENUE, MEDLEY, FL, 33178
Miller Guillermo Manager 9701 NW 89TH AVENUE, MEDLEY, FL, 33178
URBIETA IGNACIO M Agent 9701 NW 89TH AVENUE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 URBIETA, IGNACIO M -
LC AMENDMENT AND NAME CHANGE 2012-03-16 LIGHTHOUSE POINT SERVICE STATION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 9701 NW 89TH AVENUE, MEDLEY, FL 33178 -
REINSTATEMENT 2011-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2008-02-07 NORTHWEST 7TH STREET SERVICE STATION, LLC. -

Documents

Name Date
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State