Search icon

LA GLOBAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LA GLOBAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA GLOBAL SERVICES 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: 05 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2015 (10 years ago)
Document Number: L14000019724
FEI/EIN Number 46-4940021

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

Address: 8335 NW 68TH ST, MIAMI, FL, 33166, US
Mail Address: 8335 NW 68TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lavado Luis Authorized Member 933 FALLING WATER RD, WESTON, FL, 33326
OTERO ALFONSO Authorized Member 5418 NW 50 CT, COCONUT CREEK, FL, 33073
LAVADO LUIS Agent 933 FALLING WATER RD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 8335 NW 68TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-08 8335 NW 68TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-03-15 LAVADO, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 933 FALLING WATER RD, WESTON, FL 33326 -
LC AMENDMENT 2015-10-08 - -
LC AMENDMENT 2014-06-10 - -
LC AMENDMENT 2014-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2018-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State