Search icon

LEAR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LEAR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAR HOLDINGS, 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: 04 Oct 2006 (19 years ago)
Date of dissolution: 05 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: L06000097176
FEI/EIN Number 205654153

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

Address: 7500 NW 54 STREET, MIAMI, FL, 33166, US
Mail Address: 7500 NW 54 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOI & MENEZES, LLP Agent 1925 BRICKELL AVENUE, MIAMI, FL, 33129
GFI GROUP LLC Managing Member -
IVETT CORVAIA Managing Member 20201 EAST COUNTRY CLUB DR APTM, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000158773 LEAR MILAZO SERENITY POINT EXPIRED 2009-09-24 2014-12-31 - 1820 N CORPORATE LAKES BLVD SUITE 206, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 7500 NW 54 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-03-07 7500 NW 54 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2009-06-19 CHOI & MENEZES, LLP -
REGISTERED AGENT ADDRESS CHANGED 2009-06-19 1925 BRICKELL AVENUE, SUITE D-205, MIAMI, FL 33129 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-05
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-07-15
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-06-06
Florida Limited Liability 2006-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State