Entity Name: | LISASAMY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LISASAMY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jul 2012 (13 years ago) |
Date of dissolution: | 06 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2023 (2 years ago) |
Document Number: | L12000086488 |
FEI/EIN Number |
99-0378108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 517 arthur godfrey rd, miami beach, FL, 33313, US |
Mail Address: | 517 arthur godfrey rd, miami beach, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAKHDAR-TOUMI MADJID | Manager | 517 arthur godfrey rd, miami beach, FL, 33313 |
LAKHDAR-TOUMI ZAHIA | Manager | 517 arthur godfrey rd, miami beach, FL, 33313 |
MOYAL Patrick | Agent | 10796 Pines Blvd Suite # 204, Pembroke Pines, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-10 | MOYAL, Patrick | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 10796 Pines Blvd Suite # 204, Pembroke Pines, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-11 | 517 arthur godfrey rd, miami beach, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2016-01-11 | 517 arthur godfrey rd, miami beach, FL 33313 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-06 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State