Search icon

LEMUS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: LEMUS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEMUS REALTY, 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 Dec 2006 (18 years ago)
Date of dissolution: 05 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L06000121572
FEI/EIN Number 208773025

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

Address: 500 Alcazar Avenue, Coral Gables, FL, 33134, US
Mail Address: 500 Alcazar Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMUS MARIBEL C Manager 500 Alcazar Avenue, Coral Gables, FL, 33134
LEMUS MARIBEL C Agent 500 Alcazar Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 500 Alcazar Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 500 Alcazar Avenue, Coral Gables, FL 33134 -
REINSTATEMENT 2016-03-09 - -
CHANGE OF MAILING ADDRESS 2016-03-09 500 Alcazar Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-03-09 LEMUS, MARIBEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-03-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
REINSTATEMENT 2012-04-28
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State