Search icon

L.A. DIVAS, LLC - Florida Company Profile

Company Details

Entity Name: L.A. DIVAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.A. DIVAS, 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: 05 Aug 2010 (15 years ago)
Document Number: L10000082346
FEI/EIN Number 273196369

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

Address: 8600 NW 41ST STREET, DORAL, FL, 33166, US
Mail Address: 8600 NW 41ST STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON LOURDES Manager 8600 NW 41ST STREET, DORAL, FL, 33166
Valdor-Espinosa Virginia Agent 8600 NW 41 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011789 TUTTI BAMBINI ACTIVE 2017-02-01 2027-12-31 - 8600 NW 41ST STREET, DORAL, FL, 33166
G11000073096 TUTTI BAMBINI EXPIRED 2011-07-21 2016-12-31 - 7211 SW 58 AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 8600 NW 41ST STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-03-10 8600 NW 41ST STREET, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-02-18 Valdor-Espinosa, Virginia -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 8600 NW 41 STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State