Search icon

LOH CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LOH CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOH CONSTRUCTION SERVICES, 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: 12 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000083357
FEI/EIN Number 474122771

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

Address: 14400 NW 102ND AVE, HIALEAH, FL, 33018, US
Mail Address: 14400 NW 102ND AVE, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ROBERT Authorized Member 14400 NW 102ND AVE, HIALEAH, FL, 33018
HUNT LLOYD Agent 14400 NW 102ND AVE, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052554 GIMROCK CONSTRUCTION EXPIRED 2015-05-29 2020-12-31 - 14400 NW 102 AVE, HIALEAH, FL, 33018
G15000052563 GIMROCK EXPIRED 2015-05-29 2020-12-31 - 14400 NW 102 AVE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 HUNT, LLOYD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-05-20 - -

Documents

Name Date
REINSTATEMENT 2017-09-26
Reinstatement 2016-11-03
LC Amendment 2016-05-20
Florida Limited Liability 2015-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State