Search icon

LUSTER MAGAZINE, LLC - Florida Company Profile

Company Details

Entity Name: LUSTER MAGAZINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUSTER MAGAZINE, 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: 24 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2024 (a year ago)
Document Number: L16000039361
FEI/EIN Number 81-1576781

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

Address: 1441 BRICKELL AVE, 1009, MIAMI, FL, 33131, US
Mail Address: 1441 BRICKELL AVE, 1009, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ SOLORZANO JOSE A President 851 NE 1ST AVE, MIAMI, FL, 33132
SANCHEZ CHEMA Manager 10471 W 34 CT, HIALEAH, FL, 33018
HERNANDEZ SOLORZANO JOSE A Agent 1441 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164050 LATAMVIEW MEDIA LLC ACTIVE 2021-12-10 2026-12-31 - 1441 BRICKELL AVE STE 1009, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1441 BRICKELL AVE, 1009, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1441 BRICKELL AVE, 1009, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-28 1441 BRICKELL AVE, 1009, MIAMI, FL 33131 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-30 - -
REGISTERED AGENT NAME CHANGED 2018-10-30 HERNANDEZ SOLORZANO, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-05-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-15
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-10-30
Florida Limited Liability 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State