Entity Name: | LOEF CONSULTING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOEF CONSULTING, L.L.C. 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: | 12 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Aug 2022 (3 years ago) |
Document Number: | L10000117908 |
FEI/EIN Number |
461397809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 1390 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLOD HERNAN | Managing Member | 1390 BRICKELL AVENUE, MIAMI, FL, 33131 |
SANTA FRANCESCA LLC | Agent | - |
SANTA FRANCESCA LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | SANTA FRANCESCA LLC | - |
REINSTATEMENT | 2022-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | GOLOD, SEBASTIAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-24 | 1390 BRICKELL AVENUE, 275, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 1390 BRICKELL AVENUE, 275, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 1390 BRICKELL AVENUE, 275, MIAMI, FL 33131 | - |
REINSTATEMENT | 2012-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-03 |
REINSTATEMENT | 2022-08-29 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State