Entity Name: | LUMEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUMEN, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Apr 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000045344 |
FEI/EIN Number |
331220728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 16001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANDRO LOPES FRANCISCO | Manager | 16001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
BORLENGHI LOPES MARTA | Auth | 16001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
LOPES FRANCISCO EVAN | Agent | 16001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-25 | 16001 COLLINS AVENUE, #602, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2017-08-25 | 16001 COLLINS AVENUE, #602, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-25 | LOPES, FRANCISCO EVANDRO | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-25 | 16001 COLLINS AVENUE, #602, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2016-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000365431 | ACTIVE | 1000000895177 | DADE | 2021-07-19 | 2041-07-21 | $ 1,650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2019-06-03 |
ANNUAL REPORT | 2017-08-25 |
REINSTATEMENT | 2016-10-28 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-13 |
ADDRESS CHANGE | 2011-07-08 |
Florida Limited Liability | 2011-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State