Entity Name: | LUMANI I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUMANI I 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: | 12 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: | L13000084969 |
FEI/EIN Number |
90-0992415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US |
Mail Address: | 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SICOLO SANDRA E | Manager | 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
TIPITTO FACUNDO N | Manager | 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
TIPITTO MARIA E | Manager | 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
SICOLO SANDRA E | Agent | 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 13499 BISCAYNE BLVD, Suite T3, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 13499 BISCAYNE BLVD, Suite T3, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 13499 BISCAYNE BLVD, F18 SUITE T3, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-02-11 |
AMENDED ANNUAL REPORT | 2019-07-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State