Entity Name: | LPI MICA CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LPI MICA CENTER 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: | 20 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000060878 |
FEI/EIN Number |
262849657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13199 NW 107th Avenu, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 13199 NW 107 TH AVE, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTAR EDITH | Managing Member | 13199 NW 107TH AVE, HIALEAH GARDENS, FL, 33018 |
SHITRIT MORDECHAI | Manager | 13199 NW 107 TH AVE, HIALEAH GARDENS, FL, 33018 |
SHITRIT MORDECHAI | Agent | 13199 NW 107TH AVE, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-01 | 13199 NW 107TH AVE, BAY 5, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-01 | 13199 NW 107th Avenu, BAY 5, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2013-02-01 | 13199 NW 107th Avenu, BAY 5, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-01 | SHITRIT, MORDECHAI | - |
REINSTATEMENT | 2010-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2008-09-08 | LPI MICA CENTER LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State