Search icon

LO EXCLUSIVO LLC

Company Details

Entity Name: LO EXCLUSIVO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2011 (13 years ago)
Document Number: L10000129291
FEI/EIN Number 274478832
Address: 1541 BRICKELL AVE, APT# 1208, MIAMI, FL, 33129, US
Mail Address: 1541 BRICKELL AVE, APT# 1208, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VES4S6BU52HS94 L10000129291 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Oliveras, Dagmar, 1519 Harding Street, Hollywood, US-FL, US, 33020
Headquarters 1400 5th Avenue North, Naples, US-FL, US, 34102

Registration details

Registration Date 2014-01-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-03-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000129291

Agent

Name Role Address
OLIVERAS CORREA Dagmar L Agent 1519 HARDING STREET, HOLLYWOOD, FL, 33020

Member

Name Role Address
CALLEJAS EDUVIGES Member 1541 BRICKELL AVE, MIAMI, FL, 33129
CALLEJAS ANTONIO Member 1541 BRICKELL AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071305 LAKEWOOD SHOPPING CENTER EXPIRED 2018-06-25 2023-12-31 No data 1202 BIG SKY DR., WESLEY CHAPEL, FL, 33543
G14000010369 APTS OF RIVER OAKS EXPIRED 2014-02-18 2019-12-31 No data 4101 OAK KNOLL CT, TAMPA, FL, 33610
G14000001570 RIVER OAKS APARTMENTS EXPIRED 2014-01-06 2019-12-31 No data 1541 BRICKELL AVE, APT C1208, MIAMI, FL, 33129
G11000061607 LO EXCLUSIVO EXPIRED 2011-06-16 2016-12-31 No data 1541 BRICKELL AVE APT C1208, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1541 BRICKELL AVE, APT# 1208, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2022-04-11 1541 BRICKELL AVE, APT# 1208, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2021-04-14 OLIVERAS CORREA, Dagmar L No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1519 HARDING STREET, HOLLYWOOD, FL 33020 No data
LC AMENDMENT 2011-12-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State