Entity Name: | THE LEE-LOEB GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LEE-LOEB GROUP, 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: |
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: | 09 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2019 (5 years ago) |
Document Number: | L12000128649 |
FEI/EIN Number |
90-0925867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13706 SW 147 circle lane, Miami, FL, 33186, US |
Mail Address: | 13706 SW 147 circle lane, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ BARBARA | Manager | 13706 SW 147 circle lane, Miami, FL, 33186 |
MARTINEZ BARBARA MGR | Agent | 13706 SW 147 circle lane, Miami, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000103655 | HOUSES OF INTERIORS | ACTIVE | 2024-08-29 | 2029-12-31 | - | 13706 SW 147 CIRCLE LANE APT 1, MIAM, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 13706 SW 147 circle lane, unit 1, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 13706 SW 147 circle lane, unit 1, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 13706 SW 147 circle lane, unit 1, Miami, FL 33186 | - |
REINSTATEMENT | 2015-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | MARTINEZ, BARBARA, MGR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-05-28 |
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State