Search icon

LOREY ICON 5605, LLC - Florida Company Profile

Company Details

Entity Name: LOREY ICON 5605, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOREY ICON 5605, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L09000087668
FEI/EIN Number 27-0914979

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 580 Washington Street, Boston, MA, 02111, US
Mail Address: 580 Washington Street, Boston, MA, 02111, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARIA A Manager 580 Washington Street, Boston, MA, 02111
REYES LOPEZ BARBARA A Manager 580 WASHINGTON STREET 2A, BOSTON, MA, 02111
WESTON CORPORATE ADMINISTRATION LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 1820 N Corporate Lakes Blvd, Suite 307, Weston, FL 33326 -
LC AMENDMENT 2023-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 777 BRICKELL AVENUE, SUITE 500-96623, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-03-13 WESTON CORPORATE ADMINISTRATION LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 580 Washington Street, 2A, Boston, MA 02111 -
CHANGE OF MAILING ADDRESS 2023-02-11 580 Washington Street, 2A, Boston, MA 02111 -
REINSTATEMENT 2015-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-15
LC Amendment 2023-03-13
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State