Entity Name: | LEFTRARO, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LEFTRARO, 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. |
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: | 18 Aug 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L14000129144 |
FEI/EIN Number |
47-1612153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 SOUTH BAYSHORE DRIVE,, suite #703, Miami, FL 33133 |
Mail Address: | 2665 SOUTH BAYSHORE DRIVE,, suite #703, Miami, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORLD CORPORATE SERVICES, INC. | Agent | - |
ANDREANI VALIENTE, JUAN PABLO | Chief Executive Officer | 2665 SOUTH BAYSHORE DRIVE,, SUITE #703 Miami, FL 33133 |
ANDREANI VALIENTE, JUAN PABLO | Manager | 2665 SOUTH BAYSHORE DRIVE,, SUITE #703 Miami, FL 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-27 | World Corporate Services, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 2665 SOUTH BAYSHORE DRIVE,, suite #703, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-10 | 2665 SOUTH BAYSHORE DRIVE,, suite #703, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2017-10-10 | 2665 SOUTH BAYSHORE DRIVE,, suite #703, Miami, FL 33133 | - |
LC AMENDMENT | 2017-10-09 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-19 | LEFTRARO, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-16 |
LC Amendment | 2017-10-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State