Search icon

LORENZO RECOVERY LLC - Florida Company Profile

Company Details

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

LORENZO RECOVERY 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: 13 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000016123
FEI/EIN Number 331153226

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

Address: 5851 W FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 5851 W FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO ALFONSO YAMILE Managing Member 5851 W FLAGLER ST, MIAMI, FL, 33144
LORENZO ALFONSO YAMILE Agent 5851 W FLAGLER ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054996 CUBAZUL PACKAGES & TRAVELS SERVICES EXPIRED 2015-06-07 2020-12-31 - 1829 SW 8TH ST, MIAMI, FL, 33135
G08078900284 CUBAZUL PACKAGES & TRAVELS SERVICES EXPIRED 2008-03-18 2013-12-31 - 1850 SW 8TH STREET, SUITE 206, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 5851 W FLAGLER ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-03-13 5851 W FLAGLER ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 5851 W FLAGLER ST, MIAMI, FL 33144 -
LC AMENDMENT 2015-10-20 - -
LC AMENDMENT 2015-08-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-28 LORENZO ALFONSO, YAMILE -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-10
LC Amendment 2015-10-20
LC Amendment 2015-08-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State