Search icon

LEZARA LLC - Florida Company Profile

Company Details

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

LEZARA 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 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: L12000063045
FEI/EIN Number 45-5260902

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

Address: 2525 SW 3rd Ave, MIAMI, FL, 33129, US
Mail Address: 2525 SW 3rd Ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Teran Leonardo Manager 306 Silverlimb Ln,, Taylors, SC, 29687
BRINKMANN ARNOLD Vice President 2525 SW 3rd Ave, MIAMI, FL, 33129
VALEZAR & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 Valezar & Associates -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 12485 Southwest 137th Avenue, Miami, FL 33186 -
REINSTATEMENT 2021-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 2525 SW 3rd Ave, Apt 1008, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-03-27 2525 SW 3rd Ave, Apt 1008, MIAMI, FL 33129 -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State