Search icon

LAW EXE, LLC - Florida Company Profile

Company Details

Entity Name: LAW EXE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW EXE, 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: 08 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000046303
FEI/EIN Number 264487814

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

Address: 2277 SW 19 STREET, MIAMI, FL, 33145
Mail Address: 2277 SW 19 STREET, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILIA LOPEZ BEATRIZ Manager 2277 SW 19 ST, MIAMI, FL, 33145
BARRIOS GERARDO J Manager 2277 SW 19 ST, MIAMI, FL, 33145
MILIA LOPEZ BEATRIZ Agent 2277 SW 19 ST, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081848 CMSING.COM EXPIRED 2011-08-17 2016-12-31 - 2277 SW 19 ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 2277 SW 19 STREET, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2011-05-01 2277 SW 19 STREET, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2010-05-01 MILIA LOPEZ, BEATRIZ -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 2277 SW 19 ST, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000861574 ACTIVE 1000000625238 MIAMI-DADE 2014-05-12 2034-08-01 $ 10,099.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000603539 TERMINATED 1000000613770 MIAMI-DADE 2014-04-21 2034-05-09 $ 5,094.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000914904 TERMINATED 1000000502298 DADE 2013-05-06 2033-05-08 $ 4,919.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000914912 LAPSED 1000000502299 DADE 2013-05-06 2023-05-08 $ 1,047.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-14
Florida Limited Liability 2008-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State