Search icon

LIPAO FLA 3 LLC - Florida Company Profile

Company Details

Entity Name: LIPAO FLA 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIPAO FLA 3 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: 13 Jan 2015 (10 years ago)
Date of dissolution: 09 Aug 2024 (7 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Aug 2024 (7 months ago)
Document Number: L15000007323
FEI/EIN Number APPLIED FOR

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

Address: 2319 N Andrews Ave, FORT LAUDERDALE, FL, 33311, US
Mail Address: 2319 N Andrews Ave, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA NINO MARIO E Manager 2319 N Andrews Ave, Fort Lauderdale, FL, 33311
AMAYA SALCEDO ANGELA P Manager 2319 N Andrews Ave, Fort Lauderdale, FL, 33311
SMAART LLC Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-08-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000057795. MERGER NUMBER 100000257471
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-05-08 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 2319 N ANDREWS AVE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2024-04-25 SMAART LLC -
REINSTATEMENT 2023-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State