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. |
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 |
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 | - |
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 | - | - |
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