Search icon

LA ESPERANZA EXPORT LLC - Florida Company Profile

Company Details

Entity Name: LA ESPERANZA EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA ESPERANZA EXPORT 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: 11 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2020 (5 years ago)
Document Number: L10000016292
FEI/EIN Number 371619393

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

Address: 9100 BAY DRIVE, MIAMI BEACH, FL, 33141, US
Mail Address: 9100 BAY DRIVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO MUNIZ CARLOS D Authorized Member 9100 BAY DRIVE, MIAMI BEACH, FL, 33141
CASTILLO JENIFFER LOREN Manager 9100 BAY DRIVE, MIAMI BEACH, FL, 33141
CASTILLO MUNIZ CARLOS D Agent 9100 BAY DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 9100 BAY DRIVE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-03-15 9100 BAY DRIVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 9100 BAY DRIVE, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2020-09-09 - -
LC AMENDMENT 2020-04-28 - -
REGISTERED AGENT NAME CHANGED 2020-04-28 CASTILLO MUNIZ, CARLOS DAVID -
LC STMNT OF RA/RO CHG 2020-02-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-26
LC Amendment 2020-09-09
ANNUAL REPORT 2020-06-08
LC Amendment 2020-04-28
CORLCRACHG 2020-02-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State