Search icon

LYFE BRAND, LLC - Florida Company Profile

Company Details

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

LYFE BRAND, 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: 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: 27 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L13000121411
FEI/EIN Number 46-3632339

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

Address: 1936 SW 13 ST, MIAMI, FL, 33145, US
Mail Address: 1936 SW 13 ST, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMARGO ALEXANDER P Managing Member 2611 SW 111 CT, MIAMI, FL, 33165
GUERRERO MICHAEL Managing Member 13444 SW 90TH TER, MIAMI, FL, 33186
METELUS BOB Managing Member 20631 NW 7TH CT, MIAMI, FL, 33169
TAMARGO ALEXANDER Agent 1936 SW 13 ST, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012418 THE HEATLES EXPIRED 2014-01-30 2019-12-31 - 2611 SW 111 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-11-01 1936 SW 13 ST, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-01 1936 SW 13 ST, MIAMI, FL 33145 -
LC AMENDMENT 2017-11-01 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 TAMARGO, ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1936 SW 13 ST, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State