Search icon

LULIS, LLC - Florida Company Profile

Company Details

Entity Name: LULIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LULIS, 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: 05 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2012 (12 years ago)
Document Number: L11000114242
FEI/EIN Number 383854247

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

Address: 230 SOUTH 28th AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 230 SOUTH 28th AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Masini Ricardo A Managing Member 19380 Collins Av. Apart. 508, SUNNY ISLES BEACH, FL, 33160
BOROBIO ESTELA M Managing Member 230 SOUTH 28th AVENUE, HOLLYWOOD, FL, 33020
Masini Ricardo A Agent 19380 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 Masini, Ricardo Alberto -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 19380 COLLINS AVENUE, SUITE #617, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 230 SOUTH 28th AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-08 230 SOUTH 28th AVENUE, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State