Search icon

LASHERAS PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: LASHERAS PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASHERAS PARTNERS 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: 20 Aug 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000143333
FEI/EIN Number 47-5093714

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

Address: 1425 BRICKELL AVE, 64D, MIAMI, FL, 33134, US
Mail Address: 10370 RICHMOND AVE SUITE 1125, HOUSTON, TX, 77042, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRANSACTION ADVISORS & CONSULTANTS, LLC Agent -
LASHERAS LOPEZ ALEJANDRO President 10370 RICHMOND AVE SUITE 1125, HOUSTON, TX, 77042
LASHERAS LOPEZ MANUEL Manager 10370 RICHMOND AVE SUITE 1125, HOUSTON, TX, 77042

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8745 Sunset Drive, # 445, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2020-06-18 TRANSACTION ADVISORS & CONSULTANTS LLC -
LC DISSOCIATION MEM 2016-09-23 - -
LC AMENDMENT 2015-09-02 - -
CHANGE OF MAILING ADDRESS 2015-09-02 1425 BRICKELL AVE, 64D, MIAMI, FL 33134 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-10-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State