Search icon

L & B MULTISERVICES, LLC - Florida Company Profile

Company Details

Entity Name: L & B MULTISERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & B MULTISERVICES, 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: 24 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: L14000066973
FEI/EIN Number 46-5484117

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

Address: 7290 NW 7th Street, MIAMI, FL, 33126, US
Mail Address: 7290 NW 7th Street, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALAIN A Managing Member 14203 SW 153 TERRACE, MIAMI, FL, 33177
HERNANDEZ ALAIN A Agent 14203 SW 153 TERRACE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014080 LAS ORQUIDEAS BED & BREAKFAST EXPIRED 2017-02-07 2022-12-31 - 3650 NW 82ND AVE, SUITE 404, DORAL, FL, 33166
G15000082424 L & B CLEANING EXPRESS EXPIRED 2015-08-10 2020-12-31 - 3650 NW 82ND AVE, SUITE 404, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 7290 NW 7th Street, UNIT 105, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-03-04 7290 NW 7th Street, UNIT 105, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 14203 SW 153 TERRACE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2018-06-12 HERNANDEZ, ALAIN ALFONSO -
LC AMENDMENT 2018-06-11 - -
LC AMENDMENT 2015-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000185054 TERMINATED 1000000864627 DADE 2020-03-17 2030-03-25 $ 367.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-07-31
LC Amendment 2018-06-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State