Search icon

LCG AMERICAS LLC - Florida Company Profile

Company Details

Entity Name: LCG AMERICAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCG AMERICAS 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: 10 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000101114
FEI/EIN Number 47-4407801

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

Address: 1001 BRICKELL BAY DR., SUITE 2730, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DR., SUITE 2730, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELL FELIPE, P.A. Agent -
FAJARDO ALEJANDRO Manager 7540 NW 5TH STREET, PLANTATION, FL, 33317
MARQUES BALTAZAR REBPEDRO M Manager 7540 NW 5TH ST, PLANTATION, FL, 33317
DE CASTRO MARTINS ROTIAGO Manager 7540 NW 4TH ST, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-05-15 - -
LC AMENDMENT AND NAME CHANGE 2019-05-14 LGC AMERICAS LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1001 Brickell Bay Dr Ste2730, Miami, FL 33131 -
REINSTATEMENT 2016-12-06 - -
REGISTERED AGENT NAME CHANGED 2016-12-06 Marcell Felipe, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2019-05-15
LC Amendment and Name Change 2019-05-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-06
Florida Limited Liability 2015-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State