Search icon

LAIS GROUP, LLC - Florida Company Profile

Company Details

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

LAIS 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: 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: 18 Oct 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000132650
FEI/EIN Number 42-1773868

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

Address: 777 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ RINCON NOHELIA ALCIRA Managing Member 777 BRICKELL AVE, MIAMI, FL, 33131
SHAMIR GILAD Managing Member 777 BRICKELL AVE, MIAMI, FL, 33131
MB7 CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-25 777 BRICKELL AVE, SUITE 1210, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-09-25 777 BRICKELL AVE, SUITE 1210, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-09-25 MB7 CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-09-25 777 BRICKELL AVE, SUITE 1210, MIAMI, FL 33131 -
LC NAME CHANGE 2014-10-16 LAIS GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-17
LC Name Change 2014-10-16
ANNUAL REPORT 2014-02-22
AMENDED ANNUAL REPORT 2013-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State