Entity Name: | LIPOCOSM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIPOCOSM 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. |
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: | 29 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2014 (11 years ago) |
Document Number: | L07000010115 |
FEI/EIN Number |
208325456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 CRANDON BLVD, # 201, KEY BISCAYNE, FL, 33149 |
Mail Address: | 580 CRANDON BLVD, # 201, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHOURI ROGER | Manager | 580 CRANDON BLVD #201, KEY BISCAYNE, FL, 33149 |
KURU MURAT | Manager | 580 CRANDON BLVD #201, KEY BISCAYNE, FL, 33149 |
CORDOVA DIEGO E | Agent | 7300 N. KENDALL DR., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 580 CRANDON BLVD, # 201, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 580 CRANDON BLVD, # 201, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 7300 N. KENDALL DR., #201, MIAMI, FL 33156 | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2007-03-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000806215 | ACTIVE | 1000000524323 | MIAMI-DADE | 2013-11-08 | 2034-08-01 | $ 382.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State