Search icon

LILIANA ALBRECHT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LILIANA ALBRECHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILIANA ALBRECHT 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: 16 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L11000057719
FEI/EIN Number 452820889

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

Address: 400 Sunny Isles Blvd, Sunny Isles beach, FL, 33160, US
Mail Address: 400 Sunny Isles Blvd, Sunny Isles beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRECHT LILIANA Managing Member 400 Sunny Isles Blvd, Sunny Isles beach, FL, 33160
ALBRECHT RONALD Managing Member 400 Sunny Isles Blvd, Sunny Isles beach, FL, 33160
Fischer Ezequiel Agent 800 SE 4th Ave, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 800 SE 4th Ave, Suite 704, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-10 400 Sunny Isles Blvd, Suite 1902, Sunny Isles beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-10-10 400 Sunny Isles Blvd, Suite 1902, Sunny Isles beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-10-10 Fischer, Ezequiel -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-11
REINSTATEMENT 2015-10-19

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-22
Type:
Fat/Cat
Address:
3910 SOUTH OCEAN DRIVE - UNIT C-10G, HOLLYWOOD, FL, 33019
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State