Entity Name: | LEIMAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEIMAR 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: | 26 Sep 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 May 2017 (8 years ago) |
Document Number: | L11000109607 |
FEI/EIN Number |
453412906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18201 COLLINS AVE, UNIT 4002, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 18201 COLLINS AVE, UNIT 4002, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAINAS MARCELO | Manager | 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
ZUSMAN SALIM SALMA L | Manager | 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
FAINAS JAVIER | Manager | 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
FAINAS GUSTAVO | Manager | 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
FAINAS GABRIEL | Manager | 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
FAINAS MARCELO | Agent | 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 18201 COLLINS AVE, 4002, SUNNY ISLES BEACH, FL 33160 | - |
LC AMENDMENT | 2017-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-25 | 18201 COLLINS AVE, UNIT 4002, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2017-05-25 | 18201 COLLINS AVE, UNIT 4002, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-20 | FAINAS, MARCELO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-30 |
LC Amendment | 2017-05-25 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State