Search icon

LM 1975 LLC - Florida Company Profile

Company Details

Entity Name: LM 1975 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LM 1975 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: 07 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000250775
FEI/EIN Number 82-3637982

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

Address: 3894 SW 8TH STREET, MIAMI, FL, 33134, US
Mail Address: 3894 SW 8TH STREET, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA AMAURY Manager 14749 SW 38TH ST, MIAMI, FL, 33185
BARBACHANO OSMANY A Manager 126 RUE DE L'ART-MODERNE, GATINEWU
ARAMIS BRITO FINANCES & ASSOCIATES CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035831 FORTUNA4YOU EXPIRED 2019-03-18 2024-12-31 - 3894 SW 8TH STREET, MIAMI, FL, 33134
G18000071368 CASA PRADO RESTAURANT EXPIRED 2018-06-25 2023-12-31 - 3894 SW 8TH STREET, MIAMI, FL, 33134
G18000016731 TAVERNA PORTUGUESA EXPIRED 2018-01-31 2023-12-31 - 3894 SW 8TH STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 890 SW 87 AVENUE, SUITE 23, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2022-01-07 ARAMIS BRITO FINANCES & ASSOCIATES CORP -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-04-24 - -
LC AMENDMENT 2018-11-07 - -
LC AMENDMENT 2018-07-27 - -
LC AMENDMENT 2018-07-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-10-06
REINSTATEMENT 2020-10-05
LC Amendment 2019-04-24
ANNUAL REPORT 2019-04-22
LC Amendment 2018-11-07
LC Amendment 2018-07-27
LC Amendment 2018-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State