Search icon

LAMPERT FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LAMPERT FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAMPERT FAMILY HOLDINGS, 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)
Document Number: L14000049540
FEI/EIN Number 46-5233922

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

Address: 20200 West Dixie Hwy, Suite G05, Miami, FL, 33180, US
Mail Address: 20200 West Dixie Hwy, Suite G05, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMPERT JOSHUA Auth 20200 West Dixie Hwy, Miami, FL, 33180
Lampert Gary B Auth 161 SE 12th Court, Pompano, FL, 33060
Lampert Justin T Auth 9939 Pinellas Park Road, Boca Raton, FL, 33428
Schrier Martin TEsq. Agent 200 S Biscayne Blvd, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 20200 West Dixie Hwy, Suite G05, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-04-18 20200 West Dixie Hwy, Suite G05, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-05-11 Schrier, Martin T, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 200 S Biscayne Blvd, Suite 3000, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State