Search icon

LAS 3 LETRAS, LLC - Florida Company Profile

Company Details

Entity Name: LAS 3 LETRAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS 3 LETRAS, 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: 15 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000016856
FEI/EIN Number 26-1981514

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

Mail Address: 1172 South Dixie Hwy, Coral Gables, FL, 33146, US
Address: 1805 Ponce De Leon Blvd, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMAS BERLINER ALEJANDRA Managing Member 1805 Ponce De Leon Blvd, CORAL GABLES, FL, 33134
LAMAS BERLINER ALEJANDRA Agent 1172 South Dixie Hwy, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08060900323 REPUBLIC INVESTMENTS AND MORTGAGES EXPIRED 2008-02-29 2013-12-31 - 10 N.W. 42 AVE, 700, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1805 Ponce De Leon Blvd, suite 300, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-02-05 1805 Ponce De Leon Blvd, suite 300, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 1172 South Dixie Hwy, #606, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2012-01-06 LAMAS BERLINER, ALEJANDRA -
LC AMENDMENT 2008-03-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State