Search icon

LORMI, LLC - Florida Company Profile

Company Details

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

LORMI, 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: 04 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2016 (9 years ago)
Document Number: L12000126943
FEI/EIN Number 80-0857636

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

Address: 11550 SW 72 Street, MIAMI, FL, 33173, US
Mail Address: 11550 SW 72 Street, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORETO MAIFREDINI PABLO A Manager 11550 SW 72 Street, MIAMI, FL, 33173
LORETO MAIFREDINI AGOSTINO A Manager 11550 SW 72 Street, MIAMI, FL, 33173
LORETO MAIFREDINI CIRO G Manager 11550 SW 72 Street, MIAMI, FL, 33173
Tacoronte Bernardo CCPA Agent 8500 West Flagler Street, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-08 Tacoronte, Bernardo C, CPA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 8500 West Flagler Street, Suite B208, MIAMI, FL 33144 -
REINSTATEMENT 2016-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 11550 SW 72 Street, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2016-09-20 11550 SW 72 Street, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-09-20
ANNUAL REPORT 2013-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State