Search icon

LAUREDA, LLC - Florida Company Profile

Company Details

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

LAUREDA, 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: 04 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000080250
FEI/EIN Number 46-2904149

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

Address: 4000 Ponce de Leon Blvd, Suite 470, CORAL GABLES, FL, 33146, US
Mail Address: 4000 Ponce de Leon Blvd., Suite 470, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARONGIU David Managing Member 4000 Ponce de Leon Blvd, CORAL GABLES, FL, 33146
MOREIRA TAIRUM FERNANDO J Managing Member 4000 Ponce de Leon Blvd, CORAL GABLES, FL, 33146
SAICHEK LAWRENCE AESQ. Agent 4000 Ponce de Leon Blvd., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-12 4000 Ponce de Leon Blvd, Suite 470, CORAL GABLES, FL 33146 -
REINSTATEMENT 2018-12-03 - -
CHANGE OF MAILING ADDRESS 2018-12-03 4000 Ponce de Leon Blvd, Suite 470, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2018-12-03 SAICHEK, LAWRENCE A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 4000 Ponce de Leon Blvd., Suite 470, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-08-31
AMENDED ANNUAL REPORT 2021-08-13
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State