Search icon

LAFSA GROUP LLC - Florida Company Profile

Company Details

Entity Name: LAFSA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAFSA GROUP 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: 22 Jun 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L11000072749
FEI/EIN Number 990367318

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

Address: 19790 W. Dixie Hwy, Suite 611, AVENTURA, FL, 33180, US
Mail Address: 19790 W. Dixie Hwy, Suite 611, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNNY 18201, LLC Manager 19790 W. Dixie Hwy, Suite 611, AVENTURA, FL, 33180
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 19790 W. Dixie Hwy, Suite 611, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-04-29 19790 W. Dixie Hwy, Suite 611, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Registered Agents, Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7901 4th St N, Suite 300, St. Petersburg, FL 33702 -
MERGER 2020-10-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000206583

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
Merger 2020-10-23
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State