Search icon

LIR MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: LIR MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIR MIAMI, 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 29 Jun 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: L13000016126
FEI/EIN Number 68-0683176

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

Address: 18201 COLLINS AVENUE, 4609A, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 134 S.Dixie Hwy, Hallandele Bch, FL, 33009, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROITBERG LEV Managing Member 7131 Bathurst street, THORNHILL, L4J7z
ROITBERG INNA Managing Member 7131 Bathurst Street, THORNHILL, L4J7z
The Finkelshtein Group Agent 134 S.Dixie Hwy, Hallandele Bch, FL, 33009

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-06-29 - -
CHANGE OF MAILING ADDRESS 2015-02-02 18201 COLLINS AVENUE, 4609A, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-02-02 The Finkelshtein Group -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 134 S.Dixie Hwy, Ste 201, Hallandele Bch, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 18201 COLLINS AVENUE, 4609A, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2013-06-10 - -

Documents

Name Date
LC Voluntary Dissolution 2018-06-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-03
LC Amendment 2013-06-10
Florida Limited Liability 2013-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State