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. |
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 |
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 |
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 | - |
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