Search icon

LOMBARDI & ASSOCIATES LLC

Company Details

Entity Name: LOMBARDI & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L07000020036
FEI/EIN Number 208536745
Address: 1931 Cordova Rd, Ste 482, Fort Lauderdale, FL, 33316, US
Mail Address: 1931 Cordova Rd, Ste 482, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Barreto Roberto Agent 1931 Cordova Rd, Fort Lauderdale, FL, 33316

Manager

Name Role Address
BARRETO ROBERTO Manager 1931 Cordova Rd, Fort Lauderdale, FL, 33316

Auth

Name Role Address
Barreto Natalie Auth 1931 Cordova Rd, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110591 PARAISO MIAMI REALTY EXPIRED 2018-10-11 2023-12-31 No data 4250 BISCAYNE BLVD, SUITE 816, MIAMI, FL, 33137
G12000065114 LOMBARDI REALTORS & ASSOCIATES EXPIRED 2012-06-28 2017-12-31 No data 370 CAMINO GARDENS BLVD., STE 117, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1931 Cordova Rd, Ste 482, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1931 Cordova Rd, Ste 482, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2024-04-03 1931 Cordova Rd, Ste 482, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 2023-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-07 Barreto, Roberto No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2010-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-03-07
ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State