Search icon

LANIN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LANIN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANIN GROUP, 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: 13 Aug 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L10000084975
FEI/EIN Number 275437080

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

Address: 2700 North Miami Ave., Suite 208, Miami, FL, 33127, US
Mail Address: 2700 North Miami Ave., Suite 208, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pelaez Eduardo Manager 2700 North Miami Ave., Miami, FL, 33127
SMITH GABRIELA Manager 2700 North Miami Ave., Miami, FL, 33127
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-09-27 LANIN GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2023-09-25 AGI REGISTERED AGENTS, INC. -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 2700 North Miami Ave., Suite 208, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2020-06-02 2700 North Miami Ave., Suite 208, Miami, FL 33127 -
LC AMENDMENT 2018-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Name Change 2023-09-27
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-02
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
LC Amendment 2018-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State