Search icon

LEBAMAR LLC - Florida Company Profile

Company Details

Entity Name: LEBAMAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEBAMAR 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: 18 Aug 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: L16000155481
FEI/EIN Number 81-3597934

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

Address: 13349 SW 64 LN, MIAMI, FL, 33183, US
Mail Address: 13349 SW 64 LN, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MERCEDES Manager 13349 SW 64 LN, MIAMI, FL, 33183
RODRIGUEZ MERCEDES Agent 13349 SW 64 LN, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141807 ASSOC MGR ACTIVE 2022-11-15 2027-12-31 - 15735 SW 46 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 13349 SW 64 LN, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2024-03-16 13349 SW 64 LN, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-16 13349 SW 64 LN, MIAMI, FL 33183 -
LC NAME CHANGE 2022-11-10 LEBAMAR LLC -
LC NAME CHANGE 2021-07-19 7405 102, LLC -
LC DISSOCIATION MEM 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-06
LC Name Change 2022-11-10
ANNUAL REPORT 2022-02-01
LC Name Change 2021-07-19
ANNUAL REPORT 2021-01-21
CORLCDSMEM 2020-09-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State