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. |
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 |
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 |
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 |
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 | - | - |
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