Search icon

LATHER BROS. SOAP COMPANY LLC - Florida Company Profile

Company Details

Entity Name: LATHER BROS. SOAP COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATHER BROS. SOAP COMPANY 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: 20 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000136146
FEI/EIN Number 81-3350073

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

Address: 19030 Bobolink Dr., Hialeah, FL, 33015, US
Mail Address: 19030 Bobolink Dr, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEUS ANDRES President 19030 Bobolink Dr., Hialeah, FL, 33015
SCOTT STEPHANIE Vice President 19030 Bobolink Dr., Hialeah, FL, 33015
MATEUS ANDRES Agent 19030 Bobolink Dr., Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089347 CLASSY MAN SHAVE CLUB EXPIRED 2016-08-19 2021-12-31 - 6305 GAGE PLACE #301A, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 19030 Bobolink Dr., Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-04-28 19030 Bobolink Dr., Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 19030 Bobolink Dr., Hialeah, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State