Search icon

LMDA LLC - Florida Company Profile

Company Details

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

LMDA 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 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L17000177427
FEI/EIN Number 82-2510701

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

Address: 14260 Sw 136 th St, Ste 18, Miami, FL, 33186, US
Mail Address: 14260 Sw 136 th St, Ste 18, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELAN BUSINESS SERVICES, CORP. Agent -
BARBONETTI GONZALO H Manager 14260 Sw 136 th St, Miami, FL, 33186
MARINO DENISE SOLEDAD Manager 14260 SW 136 ST STE 18, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129268 GREAT FOODTERS ACTIVE 2023-10-19 2028-12-31 - 14260 SW 136TH STREET STE 18, STE 18, MIAMI, FL, 33186
G21000026634 LAS MEDIALUNAS DEL ABUELO ACTIVE 2021-02-24 2026-12-31 - 652 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 ELAN BUSINESS SERVICES, CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1116 CEDAR FALLS DR, WESTON, FL 33327 -
LC AMENDMENT 2023-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-25 14260 Sw 136 th St, Ste 18, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-11-25 14260 Sw 136 th St, Ste 18, Miami, FL 33186 -
LC AMENDMENT 2017-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
LC Amendment 2023-03-27
AMENDED ANNUAL REPORT 2022-11-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
LC Amendment 2017-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State