Search icon

LEMONKIND LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LEMONKIND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEMONKIND 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: 25 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: L14000049203
FEI/EIN Number 46-5232307

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

Address: 3880 Bird Rd Apt 836, MIAMI, FL, 33146, US
Mail Address: 1430 S Dixie Hwy Ste 105 #1094, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEMONKIND LLC, NEW YORK 5110753 NEW YORK

Key Officers & Management

Name Role Address
Irene Rojas Irene MS. Chief Executive Officer 3880 Bird Rd Apt 836, MIAMI, FL, 33146
Dal Lago Mike Agent 999 Vanderbilt Beach Road, Naples, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 3880 Bird Rd Apt 836, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2025-02-05 3880 Bird Rd Apt 836, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-11 3421 SW 13th Terrace, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-06-11 3421 SW 13th Terrace, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2023-08-09 Dal Lago, Mike -
REGISTERED AGENT ADDRESS CHANGED 2023-08-09 999 Vanderbilt Beach Road, Dal Lago Law, Suite 200, Naples, FL 34108 -
LC STMNT OF RA/RO CHG 2023-08-01 - -
LC AMENDMENT 2014-04-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-08-09
CORLCRACHG 2023-08-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State