Search icon

L.R.P GROUP, LLC - Florida Company Profile

Company Details

Entity Name: L.R.P GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.R.P GROUP, 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: 05 Sep 2013 (12 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: L13000125353
FEI/EIN Number 46-3585377

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

Address: 8340 SW 2ND STREET, MIAMI, FL, 33144, US
Mail Address: 8340 SW 2ND STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DE PEREZ LIDIA R Authorized Member 8340 SW 2ND STREET, MIAMI, FL, 33144
Lopez-Yianilos Andrea Member 1560 Palermo Avenue, Coral Gables, FL, 33134
PEREZ LIDIA M Authorized Member 8340 SW 2ND STREET, MIAMI, FL, 33144
PEREZ CARMEN Authorized Member 8340 SW 2ND STREET, MIAMI, FL, 33144
MOZO MARIA E Authorized Member 8340 SW 2ND STREET, MIAMI, FL, 33144
Lopez-Yianilos Andrea Agent 1560 Palermo Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-02 - -
LC AMENDMENT 2018-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1560 Palermo Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-02-16 Lopez-Yianilos, Andrea -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-26
LC Amendment 2018-07-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State