Entity Name: | LOMA INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOMA INVESTMENTS, 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: |
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: | 01 Oct 2007 (17 years ago) |
Date of dissolution: | 09 Jul 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jul 2021 (4 years ago) |
Document Number: | L07000099737 |
FEI/EIN Number |
392064115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10081 Pines Blvd, Hollywood, FL, 33024, US |
Mail Address: | 10081 Pines Blvd, Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBERTO ANDRES | Manager | 10081 Pines Blvd, Hollywood, FL, 33024 |
de Oberto Valentina A | Vice President | 21055 NE 37 Avenue, Aventura, FL, 33180 |
Straus Jr. Arnold Esq. | Agent | 10081 Pines Blvd, Hollywood, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-07-09 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-31 | 10081 Pines Blvd, Hollywood, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-31 | 10081 Pines Blvd, Suite C, Hollywood, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-31 | Straus Jr., Arnold, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 10081 Pines Blvd, Hollywood, FL 33024 | - |
REINSTATEMENT | 2018-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-07-09 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-06-06 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-06-16 |
ANNUAL REPORT | 2010-08-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State