Search icon

L.A.R. MAISON LLC - Florida Company Profile

Company Details

Entity Name: L.A.R. MAISON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.A.R. MAISON 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: 04 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: L15000021498
FEI/EIN Number 36-4803060

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

Address: 501 EAST LAS OLAS BLVD, SUITE 300, FORT LAUDERDALE, FL, 33301, US
Mail Address: 501 EAST LAS OLAS BLVD, SUITE 300, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRO MIGUEL BUSINESS CONSULTING LLC Agent -
GALIANO JEAN DANIEL A Manager 501 EAST LAS OLAS BLVD. SUITE 300, FORT LAUDERDALE, FL, 33301
STRONGHIVE GROUP INC. Authorized Member Bloc Office Hub, 5th floor, St. Maria Busi, Panama, Re

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 501 EAST LAS OLAS BLVD, SUITE 300, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-08-02 501 EAST LAS OLAS BLVD, SUITE 300, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-08-02 PEDRO MIGUEL BUSINESS CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 501 EAST LAS OLAS BLVD, SUITE 300, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2016-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-28
LC Amendment 2021-08-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State