Search icon

THE LEE-LOEB GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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