Entity Name: | LAINMAR INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAINMAR INVESTMENTS 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: |
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: | 15 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000144804 |
FEI/EIN Number |
99-0382708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 N BAYSHORE DR, MIAMI, FL, 33132, US |
Mail Address: | 1900 N Bayshore Dr 1A, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHOLLET CHRISTINE | Manager | 8 CHEMIN DE LA MARJOLAINE, FOUNEX, SWITZERLAND, 1297 |
CHOLLET PATRICK | Manager | 8 CHEMIN DE LA MARJOLAINE, FOUNEX, SW, 1297 |
KUHN CHRISTOPHE | Agent | 1900 N BAYSHORE DR, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-15 | 1900 N BAYSHORE DR, 1A - 120, MIAMI, FL 33132 | - |
REINSTATEMENT | 2022-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-15 | 1900 N BAYSHORE DR, 1A - 120, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-11-15 | 1900 N BAYSHORE DR, 1A - 120, MIAMI, FL 33132 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | KUHN, CHRISTOPHE | - |
LC AMENDMENT | 2018-01-08 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-15 |
REINSTATEMENT | 2021-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2018-01-08 |
ANNUAL REPORT | 2017-01-14 |
AMENDED ANNUAL REPORT | 2016-11-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State