Entity Name: | LCX DISTRIBUTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LCX DISTRIBUTORS 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. |
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: | 15 Oct 2015 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 11 Sep 2024 (6 months ago) |
Document Number: | L15000178466 |
FEI/EIN Number |
811407705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 NW 84TH AVE, MAIMI, FL, 33126, US |
Mail Address: | 1301 NW 84TH AVE, MAIMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAREDES ROGER | Manager | 1301 NW 84TH AVE, MAIMI, FL, 33126 |
ZAMBRANO OMAR | Manager | 1301 NW 84TH AVE, MAIMI, FL, 33126 |
GALARRAGA JUAN | Chief Financial Officer | 1301 NW 84TH AVE, MAIMI, FL, 33126 |
ZAMBRANO OMAR | Agent | 1301 NW 84TH AVE, MAIMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000144528 | PRIME PLANET | ACTIVE | 2020-11-10 | 2025-12-31 | - | 1301 NW 84TH AV., SUITE 127, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-09-11 | LCX DISTRIBUTORS LLC | - |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | ZAMBRANO, OMAR | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-28 | 1301 NW 84TH AVE, SUITE 127, MAIMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-06-28 | 1301 NW 84TH AVE, SUITE 127, MAIMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-28 | 1301 NW 84TH AVE, SUITE 127, MAIMI, FL 33126 | - |
LC AMENDMENT | 2016-02-22 | - | - |
Name | Date |
---|---|
LC Name Change | 2024-09-11 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-03 |
AMENDED ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State