Search icon

LO EXCLUSIVO DESIGN LLC - Florida Company Profile

Company Details

Entity Name: LO EXCLUSIVO DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LO EXCLUSIVO DESIGN 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: 29 Jul 2010 (15 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L10000079561
FEI/EIN Number 010976622

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

Address: 7480 SW 100TH STREET, MIAMI, FL, 33156, US
Mail Address: 7480 SW 100TH STREET, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEJAS GOMEZ ANTONIO Manager 1541 BRICKELL AVE. #C-1208, MIAMI, FL, 33129
CALLEJAS EDUVIGES Manager 1541 BRICKELL AVE #C-1208, MIAMI, FL, 33129
OLIVERAS DAGMAR Agent 1519 HARDING STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028818 LO EXCLUSIVO DESIGN C.A. EXPIRED 2011-03-21 2016-12-31 - 2254 NW 93 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 7480 SW 100TH STREET, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-04-27 7480 SW 100TH STREET, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1519 HARDING STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2012-04-30 OLIVERAS, DAGMAR -
LC AMENDMENT 2011-12-29 - -
LC AMENDMENT 2010-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000498708 TERMINATED 1000000602621 MIAMI-DADE 2014-03-26 2034-05-01 $ 529.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
LC Amendment 2011-12-29
ANNUAL REPORT 2011-04-28
LC Amendment 2010-09-03
Florida Limited Liability 2010-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State