Search icon

LLNI, LLC

Company Details

Entity Name: LLNI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: L09000047007
FEI/EIN Number 270191105
Address: 5901 SW 81st street, MIAMI, FL, 33143, US
Mail Address: 5901 SW 81st street, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BPFG7XCOH6UE28 L09000047007 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O De La Vega, Luis R, 2850 Douglas Road, Coral Gables, US-FL, US, 33134
Headquarters 2850 South Douglas Road, Coral Gables, US-FL, US, 33134

Registration details

Registration Date 2015-06-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-06-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000047007

Agent

Name Role Address
DE LA VEGA LUIS R Agent 2850 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Chief Executive Officer

Name Role Address
DE LA VEGA LUIS A Chief Executive Officer 2850 DOUGLAS ROAD, CORAL GABLES, FL, 33134

President

Name Role Address
DE LA VEGA LUIS R President 2850 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Vice President

Name Role Address
DE LA VEGA NATALIA Vice President 2850 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 5901 SW 81st street, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2023-04-24 5901 SW 81st street, MIAMI, FL 33143 No data
REINSTATEMENT 2021-05-13 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-13 DE LA VEGA, LUIS R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 2850 DOUGLAS ROAD, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-05-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State