Search icon

LCX DISTRIBUTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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