Search icon

LMB INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: LMB INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMB INVESTMENTS 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: 10 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2019 (6 years ago)
Document Number: L12000020773
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Address: 1450 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMANN EMMANUEL Authorized Person 1450 BRICKELL AVE, MIAMI, FL, 33131
DE SABRIT STEPHAN Authorized Person 1450 BRICKELL AVE, MIAMI, FL, 33131
SOUZA ALESSANDRA Authorized Person 1450 BRICKELL AVE, MIAMI, FL, 33131
CAMARGO TAINA Authorized Person 1450 BRICKELL AVE, MIAMI, FL, 33131
GANEM MARCELO Authorized Person 1450 BRICKELL AVE, MIAMI, FL, 33131
LWM STRATEGIC FUND LTD. Manager 1450 BRICKELL AVE, MIAMI, FL, 33131
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1450 BRICKELL AVE, SUITE 2600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-12-23 1450 BRICKELL AVE, SUITE 2600, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-12-18 NRAI SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-12-18 1200 SOUTH PINE ISLANDS ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2019-09-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-12-23
ANNUAL REPORT 2020-05-20
AMENDED ANNUAL REPORT 2019-12-18
LC Amendment 2019-09-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State