Search icon

LAS LOMAS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LAS LOMAS 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: 13 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L17000083497
FEI/EIN Number 35-2593679

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

Address: 8766 SW 132nd St, MIAMI, FL, 33176, US
Mail Address: 8766 Sw 132nd St, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ MATIAS Manager 8766 Sw 132nd St, MIAMI, FL, 33176
MUNOZ JOSE T Manager 8766 Sw 132nd St, MIAMI, FL, 33176
HECHTMAN BARRY I Agent 8100 SW 81 DR STE 210, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015675 CANGGU HOME ACTIVE 2020-02-03 2025-12-31 - 7800 SW 57TH CT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 8766 SW 132nd St, MIAMI, FL 33176 -
REINSTATEMENT 2023-09-26 - -
CHANGE OF MAILING ADDRESS 2023-09-26 8766 SW 132nd St, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 8100 SW 81 DR STE 210, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-04-17 HECHTMAN, BARRY IRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000439663 TERMINATED 1000000933566 MIAMI-DADE 2022-09-09 2042-09-14 $ 3,710.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-31
REINSTATEMENT 2023-09-26
REINSTATEMENT 2022-10-04
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
Florida Limited Liability 2017-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State