Search icon

LPI MICA CENTER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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