Search icon

LICA LLC - Florida Company Profile

Company Details

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

LICA 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: 08 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000169040
FEI/EIN Number 82-2431387

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

Address: 4960 NW 165 STREET, UNIT B-6, MIAMI, FL, 33014, US
Mail Address: 4960 NW 165 STREET, UNIT B-6, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOP SPIRITS PROMOTIONS CO Authorized Member 4960 NW 165 STREET, MIAMI, FL, 33014
BUSTAMANTE JOSE Manager 4960 NW 165 STREET, MIAMI, FL, 33014
BUSTAMANTE JOSE Agent 4960 NW 165 STREET, MIAMI, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087312 POP FREDDO -1 EXPIRED 2017-08-09 2022-12-31 - 4960 NW 165 STREET UNIT B-6, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-11-17 - -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 BUSTAMANTE, JOSE -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-08-17 - -

Documents

Name Date
REINSTATEMENT 2021-10-05
LC Amendment 2020-11-17
REINSTATEMENT 2020-11-09
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-10
LC Amendment 2017-08-17
Florida Limited Liability 2017-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State