Search icon

LG LICENSING, LLC - Florida Company Profile

Company Details

Entity Name: LG LICENSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LG LICENSING, 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: 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: 28 Mar 2007 (18 years ago)
Document Number: L07000033560
FEI/EIN Number 208763172

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

Address: 438 NE 35 TERRACE, MIAMI, FL, 33137, US
Mail Address: 438 NE 35 TERRACE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW CENTER OF THE AMERICAS, LLC Agent -
GARCIA LORENA M Manager 438 NE 35 TERRACE, MIAMI, FL, 33137
GARCIA LORENA M President 438 NE 35 TERRACE, MIAMI, FL, 33137
GARCIA LORENA M Secretary 438 NE 35 TERRACE, MIAMI, FL, 33137
GARCIA LORENA M Treasurer 438 NE 35 TERRACE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057779 BIG CHEF LITTLE CHEF ACTIVE 2010-06-23 2025-12-31 - 201 S. BISCAYNE BOULEVARD.SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 438 NE 35 TERRACE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-04-19 438 NE 35 TERRACE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-04-15 LAW CENTER OF THE AMERICAS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State