Entity Name: | LOMITOS DEL NORTE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 16 Jun 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L15000104868 |
FEI/EIN Number | 46-3067863 |
Mail Address: | PO BOX 1816, DANIA, FL 33004 |
Address: | 6995 COLLINS AVE, MIAMI BEACH, FL 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CALAS GROUP LLC | Agent |
Name | Role | Address |
---|---|---|
PERALTA, CONRADO M | Manager | PO BOX, 1816 DANIA, FL 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000063645 | BETOS LOMITOS | EXPIRED | 2015-06-19 | 2020-12-31 | No data | 6995 COLLINS AVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | CALAS Group | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 2000 Ponce de Leon Blvd 6th Floor, Coral Gables, FL 33134 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000121980 | TERMINATED | 1000000735805 | DADE | 2017-02-21 | 2027-03-03 | $ 729.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-10 |
Florida Limited Liability | 2015-06-16 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State