Entity Name: | LIFESTYLE 1 OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIFESTYLE 1 OF AMERICA, 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: | 04 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000054271 |
FEI/EIN Number |
300560659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13155 SW 134 Street, Ste 111, Miami, FL, 33186, US |
Mail Address: | 13155 S.W. 134TH ST., STE 111, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIKHAILOVA OLGA | Managing Member | 13155 SW 134 STREET, STE 111., MIAMI, FL, 33186 |
MIKHAILOVA OLGA | Agent | 13155 SW 134 STREET, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000073529 | OLGA'S BOUTIQUE | EXPIRED | 2012-07-24 | 2017-12-31 | - | 13155 SW 134 STREET, SUITE 111, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-19 | 13155 SW 134 Street, Ste 111, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-07 | 13155 SW 134 STREET, STE 111, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2010-09-22 | 13155 SW 134 Street, Ste 111, Miami, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-02-07 |
ADDRESS CHANGE | 2010-09-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State