Entity Name: | LH LA LOMA INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LH LA 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: | 29 May 2008 (17 years ago) |
Date of dissolution: | 11 Apr 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2024 (a year ago) |
Document Number: | L08000053128 |
FEI/EIN Number |
263160346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16901 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 16901 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE MAINTENANCE SERVICES, LLC | Agent | - |
HERRERA DE LOPEZ MARIA DE LOURD | Manager | 16901 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-24 | 16901 COLLINS AVENUE, UNIT 2405, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-09-24 | 16901 COLLINS AVENUE, UNIT 2405, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-24 | CORPORATE MAINTENANCE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-24 | 1000 BRICKELL AVE, SUITE 400, MIAMI, FL 33131 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-04-11 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-23 |
AMENDED ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State