Search icon

LOREY ICON 5605, LLC

Company Details

Entity Name: LOREY ICON 5605, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Sep 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L09000087668
FEI/EIN Number 27-0914979
Address: 580 Washington Street, 2A, Boston, MA 02111
Mail Address: 580 Washington Street, 2A, Boston, MA 02111
Place of Formation: FLORIDA

Agent

Name Role
WESTON CORPORATE ADMINISTRATION LLC Agent

Manager

Name Role Address
LOPEZ, MARIA AURORA Manager 580 Washington Street, 2A Boston, MA 02111
REYES LOPEZ, BARBARA A Manager 580 WASHINGTON STREET 2A, BOSTON, MA 02111

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 1820 N Corporate Lakes Blvd, Suite 307, Weston, FL 33326 No data
LC AMENDMENT 2023-03-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 777 BRICKELL AVENUE, SUITE 500-96623, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2023-03-13 WESTON CORPORATE ADMINISTRATION LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 580 Washington Street, 2A, Boston, MA 02111 No data
CHANGE OF MAILING ADDRESS 2023-02-11 580 Washington Street, 2A, Boston, MA 02111 No data
REINSTATEMENT 2015-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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: 25 Jan 2025

Sources: Florida Department of State