Search icon

LIFTREAT LLC - Florida Company Profile

Headquarter

Company Details

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

LIFTREAT 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: 03 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000001283
FEI/EIN Number 81-4889788

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

Address: 14940 NW 44TH CT, OPA LOCKA, FL, 33054, US
Mail Address: 14950 NW 44TH CT, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIFTREAT LLC, COLORADO 20181358515 COLORADO

Key Officers & Management

Name Role Address
CASTILLO DANIEL Manager 255 Melody Ln, Montrose, CO, 81403
HERNANDEZ GUSTAVO E Manager 6078 NW 22ND AVE, BOCA RATON, FL, 33496
TABOADA FERNANDO L Manager 1837 VICTORIA POINTE CIR, WESTON, FL, 33327
WINKLER MIGUEL N Manager 19410 40TH CT, SUNNY ISLES BCH, FL, 33160
1986, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023014 MS SUPPORT ACTIVE 2022-02-24 2027-12-31 - 14850 NW 44TH CT UNIT 23, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 255 Melody Ln, Montrose, FL 81403 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 14940 NW 44TH CT, UNIT 23, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-10-22 14940 NW 44TH CT, UNIT 23, OPA LOCKA, FL 33054 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-09 1986 -
REINSTATEMENT 2018-11-09 - -

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-16
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-11-09
Florida Limited Liability 2017-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State