Search icon

LSJM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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