Search icon

LIXZ JEWELRY, LLC - Florida Company Profile

Company Details

Entity Name: LIXZ JEWELRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIXZ JEWELRY, 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 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L13000137090
FEI/EIN Number 46-3766231

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

Address: 1535 ZORETA AVE, CORAL GABLES, FL, 33146, US
Mail Address: 1535 ZORETA AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBERBAUN LAIB KATIA Managing Member 1535 ZORETA AVE, CORAL GABLES, FL, 33146
DE V GARGIA BORGES MARIANA Managing Member 1535 ZORETA AVE, CORAL GABLES, FL, 33146
LIBERBAUN LAIB KATIA Agent 1535 ZORETA AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1535 ZORETA AVE, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-02-01 1535 ZORETA AVE, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1535 ZORETA AVE, CORAL GABLES, FL 33146 -
LC AMENDMENT AND NAME CHANGE 2016-11-14 LIXZ JEWELRY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000643748 TERMINATED 1000000679159 DADE 2015-06-01 2035-06-04 $ 494.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
LC Amendment and Name Change 2016-11-14

Date of last update: 01 May 2025

Sources: Florida Department of State