Search icon

LECO INVESTMENTS LLC - Florida Company Profile

Company Details

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

LECO 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: 13 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L12000035097
FEI/EIN Number 45-4769990

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

Address: 3530 Mystic Point Dr, Aventura, FL, 33180, US
Mail Address: 3530 Mystic Dr, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA FLAVIO A Managing Member 3530 Mystic Pointe Dr, Aventura, FL, 33180
RASLAN CANCADO LORRAN FLAVIO Manager 3530 Mystic Pointe Dr, Aventura, FL, 33180
DOS SANTOS ALESSANDRA M Manager 3530 MYSTIC POINTE DR, AVENTURA, FL, 33180
Cancado Flavio C Agent 3530 Mystic Pointe Dr, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-13 LECO INVESTMENTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 3530 Mystic Pointe Dr, 1410, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3530 Mystic Point Dr, 1410, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-02-06 3530 Mystic Point Dr, 1410, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-02-22 Cancado, Flavio C -
LC NAME CHANGE 2021-06-16 LIONS BHZ LLC -
REINSTATEMENT 2021-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Name Change 2024-02-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-27
LC Name Change 2021-06-16
REINSTATEMENT 2021-06-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-18
REINSTATEMENT 2014-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State