Search icon

LIG INTERNATIONAL LLC - Florida Company Profile

Company Details

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

LIG INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000051230
FEI/EIN Number NOT APPLICABLE

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

Address: 2801 Florida Ave, Miami, FL, 33133, US
Mail Address: 2801 Florida Ave, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA YURI Manager 2801 Florida Ave, Miami, FL, 33133
JIMENEZ DANNY Authorized Member 2801 Florida Ave, Miami, FL, 33133
Lima Yuri CEO Agent 2801 Florida Ave, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030543 BISCAYNE CAPITAL FUNDING EXPIRED 2017-03-22 2022-12-31 - 141 NE 3RD AVE, 5TH FLOOR, MIAMI, FL, 33132
G17000012363 BISCAYNE CAPITAL GROUP EXPIRED 2017-02-02 2022-12-31 - 141 NE 3RD AVE., FL. 5, MIAMI, FL, 33132
G14000053430 OCEAN FINANCING LLC EXPIRED 2014-06-03 2019-12-31 - 423 NE 23RD STREET UNIT 606, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 2801 Florida Ave, Suite 12, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-02-06 2801 Florida Ave, Suite 12, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 2801 Florida Ave, Suite 12, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Lima, Yuri, CEO -
LC AMENDMENT 2014-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000561274 ACTIVE 2020-001335-CA-01 11TH JUDICIAL CIRCUIT - MIAMI 2023-08-07 2028-11-21 $4,195,540.44 TROU DORNFELD VON-HUSSEN & BERATUNG CORPORATION, P.O. BOX 752, WILLERNIE MINNESOTA 55090

Documents

Name Date
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
LC Amendment 2014-06-16
Florida Limited Liability 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6382477901 2020-06-16 0455 PPP 2801 Florida Avenue, Miami, FL, 33133-1901
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12747
Loan Approval Amount (current) 12747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-1901
Project Congressional District FL-27
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12895.42
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State