Search icon

LCR MIAMI LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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