Search icon

LUMENOR ENERGY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LUMENOR ENERGY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUMENOR ENERGY SERVICES 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: 09 Apr 2010 (15 years ago)
Date of dissolution: 01 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: L10000038543
FEI/EIN Number 272333965

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

Mail Address: 19370 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Address: 19370 COLLINS AVENUE, SUITE 603, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTEN DAVID Manager 19370 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
MATATYAH0 SHEILA Manager 19370 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
MATTEN DAVID Secretary 19370 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
MATTEN DAVID Agent 19370 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 19370 COLLINS AVENUE, SUITE 603, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-04-12 19370 COLLINS AVENUE, SUITE 603, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-04-12 MATTEN, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 19370 COLLINS AVENUE, SUITE 603, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-05
ADDRESS CHANGE 2010-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State