Search icon

LOMA HUERTA, LLC - Florida Company Profile

Company Details

Entity Name: LOMA HUERTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOMA HUERTA, 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: 09 Oct 2009 (16 years ago)
Document Number: L09000098211
FEI/EIN Number 271092667

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

Address: 914 Bayamo Ave, MIAMI, FL, 33146, US
Mail Address: 914 Bayamo Ave, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URQUIZA DE DOUCET LORETO Managing Member 4857 SW 76TH STREET, MIAMI, FL, 33143
DIBILDOX MARIA Managing Member 914 BAYAMO AVE, CORAL GABLES, FL, 33146
CABANAS JOSEPH Agent CABANAS & ASSOCIATES, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092686 DOT ACTIVE 2021-07-15 2026-12-31 - 7388 SW 56TH AVE, MIAMI, FL, 33143
G11000034120 DOT EXPIRED 2011-04-06 2016-12-31 - 7388 SW 56TH AVE, MIAMI, FL, 33143
G09000164671 THE GREEN HOUSE EXPIRED 2009-10-13 2014-12-31 - 914 BAYAMO AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 CABANAS & ASSOCIATES, 8350 NW 52 Terrace, Suite 208, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-04-17 914 Bayamo Ave, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 914 Bayamo Ave, MIAMI, FL 33146 -
REGISTERED AGENT NAME CHANGED 2012-04-10 CABANAS, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-29
ANNUAL REPORT 2018-07-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State