Search icon

LPM LATIN POWER MEDIA LLC - Florida Company Profile

Company Details

Entity Name: LPM LATIN POWER MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LPM LATIN POWER MEDIA 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: 27 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2021 (4 years ago)
Document Number: L13000030993
FEI/EIN Number 462186457

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

Address: 8200 NW 41 Street, doral, FL, 33166, US
Mail Address: 8200 NW 41 Street, doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cedeno Eligio Manager 8200 NW 41 Street, doral, FL, 33166
CEDENO SANTOS LUIS Manager 8200 NW 41 Street, Doral, FL, 33166
Cedeno Eligio Agent 8200 NW 41 Street, doral, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-22 - -
LC REVOCATION OF DISSOLUTION 2020-09-04 - -
VOLUNTARY DISSOLUTION 2020-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 8200 NW 41 Street, Suite 225, doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 8200 NW 41 Street, Suite 225, doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-02-02 8200 NW 41 Street, Suite 225, doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-02-02 Cedeno, Eligio -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-22
LC Revocation of Dissolution 2020-09-04
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State