Entity Name: | LCR MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LCR MIAMI 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 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2021 (3 years ago) |
Document Number: | L16000151786 |
FEI/EIN Number |
46-4652720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8855 SW 111 Terr, Miami, FL, 33176, US |
Mail Address: | 8855 SW 111 Terr, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGION OF CHRIST THE KING INC | Manager | PO BOX 673, Beltsville, MD, 20704 |
Suarez Maria | President | 8855 SW 111 Terr, Miami, FL, 33176 |
Trigo Odette | Vice President | 1809 NW 126 AVE, Pembroke Pines, FL, 33028 |
Barnabei Luciana | Secretary | 1046 SW 158th Way, Pembroke Pines, FL, 33027 |
Merinsky Jose A | Treasurer | 1046 SW 158th Way, Pembroke Pines, FL, 33027 |
De La Hoz & Associates, CPA, PA | Agent | 782 NW 42 AVE, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000016450 | LEGION DE CRISTO REY | EXPIRED | 2017-02-14 | 2022-12-31 | - | 18334 NW 68 AVE, SUITE K, HIALEAH, FLORIDA, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 8855 SW 111 Terr, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 8855 SW 111 Terr, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 782 NW 42 AVE, 441, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-14 | De La Hoz & Associates, CPA, PA | - |
REINSTATEMENT | 2021-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2020-05-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-10-14 |
LC Amendment | 2020-05-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
Florida Limited Liability | 2016-08-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State