Search icon

LIPAO FLA 1 LLC - Florida Company Profile

Company Details

Entity Name: LIPAO FLA 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIPAO FLA 1 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: 14 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: L14000026108
FEI/EIN Number 47-3378035

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

Address: 2319 N Andrews Ave, FORT LAUDERDALE, FL, 33311, US
Mail Address: 2319 N Andrews Ave, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMAART LLC Agent -
MEDINA NINO MARIO E Manager 2319 N Andrews Ave, Fort Lauderdale, FL, 33311
AMAYA SALCEDO ANGELA P Manager 2319 N Andrews Ave, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-05-08 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2024-04-26 SMAART LLC -
REINSTATEMENT 2023-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 2319 N ANDREWS AVE, FORT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-10-31
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State