Entity Name: | LAU INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAU INVESTMENTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2018 (7 years ago) |
Document Number: | L13000112175 |
FEI/EIN Number |
46-3374148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6619 South Dixie Highway, Miami, FL, 33143, US |
Address: | 4160 Ventura Avenue, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO MARIA ANGELICA | Managing Member | 4160 Ventura Avenue, Miami, FL, 33133 |
DE LA FUENTE CRISTIAN | Authorized Member | 4160 Ventura Avenue, Miami, FL, 33133 |
DE LA FUENTE CRISTIAN | Agent | 4160 Ventura avenue, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-12 | 4160 Ventura avenue, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-12 | DE LA FUENTE, CRISTIAN | - |
CHANGE OF MAILING ADDRESS | 2025-01-12 | 4160 Ventura Avenue, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-12 | 4160 Ventura Avenue, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-05 | 4160 Ventura avenue, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 4160 Ventura Avenue, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 4160 Ventura Avenue, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-07 | DE LA FUENTE, CRISTIAN | - |
REINSTATEMENT | 2018-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-01 |
REINSTATEMENT | 2018-02-07 |
LC Amendment | 2016-06-20 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State