Entity Name: | LUMACLA I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUMACLA I, 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: |
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 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2024 (7 months ago) |
Document Number: | L10000103745 |
FEI/EIN Number |
273607800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13727 Southwest 152nd Street, Miami, FL, 33177, US |
Mail Address: | 13727 Southwest 152nd Street, Miami, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Broglia Pablo J | Manager | 13727 Southwest 152nd Street, Miami, FL, 33177 |
Broglia Lucio O | Auth | 13727 Southwest 152nd Street, Miami, FL, 33177 |
Broglia Mateo A | Auth | 13727 Southwest 152nd Street, Miami, FL, 33177 |
Broglia Clara M | Auth | 13727 Southwest 152nd Street, Miami, FL, 33177 |
Traina Veronica C | Auth | 13727 Southwest 152nd Street, Miami, FL, 33177 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-14 | 13727 Southwest 152nd Street, PMB 2972, Miami, FL 33177 | - |
REINSTATEMENT | 2024-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-14 | Registered Agents Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-14 | 7901 4th St N, Ste 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2024-10-14 | 13727 Southwest 152nd Street, PMB 2972, Miami, FL 33177 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2014-10-02 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-14 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State