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. |
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 |
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 |
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 | - |
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