Search icon

LORA AT PORTOFINO, LLC - Florida Company Profile

Company Details

Entity Name: LORA AT PORTOFINO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORA AT PORTOFINO, 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: 12 Oct 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Feb 2009 (16 years ago)
Document Number: L07000103797
FEI/EIN Number 261231811

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

Mail Address: 888 BRICKELL KEY DRIVE, SUITE 2012, MIAMI, FL, 33131, US
Address: 888 BRICKELL KEY DR, STE 2012, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-LUCIANO LUISA M Managing Member 888 BRICKELL KEY DR SUITE 2012, MIAMI, FL, 33131
LOPEZ-LUCIANO LUISA M Agent 888 BRICKELL KEY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 888 BRICKELL KEY DR, STE 2012, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2009-02-25 - -
REGISTERED AGENT NAME CHANGED 2009-02-25 LOPEZ-LUCIANO, LUISA M -
CHANGE OF MAILING ADDRESS 2009-02-25 888 BRICKELL KEY DR, STE 2012, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 888 BRICKELL KEY DR, SUITE 2012, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State