Search icon

LEC MOORE, LLC - Florida Company Profile

Company Details

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

LEC MOORE, 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: 12 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L12000154898
FEI/EIN Number 46-1558314

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

Address: 15319 SW 123 AV, MIAMI, FL, 33177, US
Mail Address: 15319 SW 123 AV, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ STELLA Managing Member 15319 SW 123 AV, MIAMI, FL, 33177
GUTIERREZ STELLA Agent 15319 SW 123 AVE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136175 USA SERVICES EXPIRED 2018-12-27 2023-12-31 - PO BOX 160594, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 15319 SW 123 AVE, 319, MIAMI, FL 33177 -
REINSTATEMENT 2023-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 15319 SW 123 AV, 319, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-03-28 15319 SW 123 AV, 319, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-30 GUTIERREZ, STELLA -
REINSTATEMENT 2018-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-03-28
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-03-30
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-05
Florida Limited Liability 2012-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State