Search icon

L & B MULTISERVICES, LLC

Company Details

Entity Name: L & B MULTISERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 7290 NW 7th Street, UNIT 105, MIAMI, FL 33126
Mail Address: 7290 NW 7th Street, UNIT 105, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, ALAIN ALFONSO Agent 14203 SW 153 TERRACE, MIAMI, FL 33177

Managing Member

Name Role Address
HERNANDEZ, ALAIN ALFONSO Managing Member 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 No data 3650 NW 82ND AVE, SUITE 404, DORAL, FL, 33166
G15000082424 L & B CLEANING EXPRESS EXPIRED 2015-08-10 2020-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-03-04 7290 NW 7th Street, UNIT 105, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 14203 SW 153 TERRACE, MIAMI, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2018-06-12 HERNANDEZ, ALAIN ALFONSO No data
LC AMENDMENT 2018-06-11 No data No data
LC AMENDMENT 2015-08-10 No data No data

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: 21 Jan 2025

Sources: Florida Department of State