Search icon

LTE GROUP, LLC. - Florida Company Profile

Company Details

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

LTE 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: 26 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: L13000005112
FEI/EIN Number NOT APPLICABLE

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

Address: 2301 NW 87th Avenue, Doral, FL, 33172, US
Mail Address: 2301 NW 87th Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ALBAREDA DYNASTY TRUST Managing Member 2301 NW 87th Avenue, Doral, FL, 33172
NELSON ALBAREDA LIVING TRUST Managing Member 2301 NW 87th Avenue, Doral, FL, 33172
ALBAREDA NELSON J Agent 2301 NW 87th Avenue, Doral, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 2301 NW 87th Avenue, 6th Floor, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-04-02 2301 NW 87th Avenue, 6th Floor, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 2301 NW 87th Avenue, 6th Floor, Doral, FL 33172 -
CONVERSION 2012-12-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000051644. CONVERSION NUMBER 900000128519

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State