Search icon

LMV HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LMV HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMV HOLDINGS, 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: 28 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (2 months ago)
Document Number: L16000019734
FEI/EIN Number 37-1801933

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

Address: 555 NE 15TH STREET, 10-B, MIAMI, FL, 33132, US
Mail Address: 555 NE 15TH STREET, 10-B, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES VALERIO LUIS Authorized Member 555 NE 15TH STREET, MIAMI, FL, 33132
Salver & Cook LLP Agent 2721 Executive Park Drive, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 MORALES VALERIO, LUIS -
REINSTATEMENT 2025-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 555 NE 15TH STREET, 10-B, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 2721 Executive Park Drive, Suite 4, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2022-04-11 Salver & Cook LLP -
CHANGE OF MAILING ADDRESS 2019-02-16 555 NE 15TH STREET, 10-B, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-16 555 NE 15TH STREET, 10-B, MIAMI, FL 33132 -

Documents

Name Date
REINSTATEMENT 2025-01-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State