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. |
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 |
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 |
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 | - | - |
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