Search icon

LUMIERE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LUMIERE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUMIERE PROPERTIES, 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: 27 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000127606
FEI/EIN Number 37-1829624

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

Address: 396 Alhambra Circle, Suite 900, Coral Gables, FL, 33134, US
Mail Address: 396 Alhambra Circle, Suite 900, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATCHUGARRY PABLO AUGUSTO Manager 396 Alhambra Circle, Coral Gables, FL, 33134
ATCHUGARRY PIERO Manager 396 Alhambra Circle, Coral Gables, FL, 33134
NEME PERLA SILVANA Manager 396 Alhambra Circle, Coral Gables, FL, 33134
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2017-10-30 396 Alhambra Circle, Suite 900, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-10-30 Corporate Creations Network Inc. -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 396 Alhambra Circle, Suite 900, Coral Gables, FL 33134 -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-30
Florida Limited Liability 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State