Search icon

LG FITNESS CAMP LLC - Florida Company Profile

Company Details

Entity Name: LG FITNESS CAMP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LG FITNESS CAMP 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: 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: 20 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000094029
FEI/EIN Number 46-0771664

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

Address: 8905 SW 114th Street, MIAMI, FL, 33176, US
Mail Address: 8905 SW 114th Street, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DIANA Manager 8905 SW 114th Street, MIAMI, FL, 33176
GONZALEZ DIANA Agent 8905 SW 114th Street, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080200 ONE FITNESS CAMP EXPIRED 2012-08-13 2017-12-31 - 12155 SW 89 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 8905 SW 114th Street, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-02-03 8905 SW 114th Street, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 8905 SW 114th Street, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2013-02-07 GONZALEZ, DIANA -
LC AMENDMENT 2012-08-20 - -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-10
Reg. Agent Change 2013-02-07
ANNUAL REPORT 2013-02-04
LC Amendment 2012-08-20
Florida Limited Liability 2012-07-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State