Search icon

POOL DESIGNS BY LALY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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