Entity Name: | LSJM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LSJM 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: |
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: | 24 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2021 (4 years ago) |
Document Number: | L11000097349 |
FEI/EIN Number |
45-3138485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1670 NE 191 STREET, APT 302, NORTH MIAMI, FL 33179 |
Mail Address: | 1670 NE 191 STREET, APT 302, NORTH MIAMI, FL 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLINI, MARIA G | Agent | 1670 NE 191 STREET, APT 302, NORTH MIAMI, FL 33179 |
SOSA, LETISIA | Managing Member | 1670 NE 191 STREET, APT 302 NORTH MIAMI, FL 33179 |
MONTANARI, JAVIER A | Managing Member | 1670 NE 191 STREET, APT 302 NORTH MIAMI, FL 33179 |
Castellini, Maria G | Manager | 1670 NE 191 STREET, APT 302 NORTH MIAMI, FL 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 1670 NE 191 STREET, APT 302, NORTH MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 1670 NE 191 STREET, APT 302, NORTH MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1670 NE 191 STREET, APT 302, NORTH MIAMI, FL 33179 | - |
REINSTATEMENT | 2021-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | CASTELLINI, MARIA G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-15 |
REINSTATEMENT | 2021-05-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-15 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-24 |
REINSTATEMENT | 2014-06-30 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State