Entity Name: | POOL DESIGNS BY LALY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POOL DESIGNS BY LALY, 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: | 11 Jan 2010 (15 years ago) |
Date of dissolution: | 05 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2019 (6 years ago) |
Document Number: | L10000003240 |
FEI/EIN Number |
271647709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4450 NW 72 AVE, MIAMI, FL, 33166, US |
Mail Address: | 3399 NW 72 AVE, 115, DORAL, FL, 33122, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORELL ORIALI | Managing Member | 10421 S.W. 157 PLACE, MIAMI, FL, 33196 |
MORELL ORIALI | Agent | 10421 S.W. 157 PLACE, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000098775 | POOL DESIGNS BY LALY IMPORT & EXPORT | EXPIRED | 2014-09-29 | 2019-12-31 | - | 3399 NW 72 AVE, SUITE 115, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-18 | 4450 NW 72 AVE, MIAMI, FL 33166 | - |
LC AMENDMENT | 2012-09-10 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-03 | 4450 NW 72 AVE, MIAMI, FL 33166 | - |
LC AMENDMENT | 2011-09-26 | - | - |
LC AMENDMENT | 2010-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-05 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-09-26 |
LC Amendment | 2012-09-10 |
ANNUAL REPORT | 2012-05-03 |
LC Amendment | 2011-09-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State