Search icon

LOMO BROKERAGE, LLC

Company Details

Entity Name: LOMO BROKERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2024 (2 months ago)
Document Number: L18000034008
FEI/EIN Number 82-4310471
Address: 1200 Brickell Ave., Miami, FL, 33131, US
Mail Address: 19105 Stonebrook Street, Weston, FL, 33332, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAYLER TREVOR O Agent 19105 Stonebrook Street, WESTON, FL, 33332

Manager

Name Role Address
NAYLER TREVOR O Manager 19105 Stonebrook Street, Weston, FL, 33332

Authorized Person

Name Role Address
SMITH SAHIR S Authorized Person 19105 Stonebrook Street, Weston, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051861 LANE OF MY OWN DISPATCH SERVICE ACTIVE 2020-05-11 2025-12-31 No data 1411 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-29 19105 Stonebrook Street, WESTON, FL 33332 No data
REINSTATEMENT 2024-11-29 No data No data
CHANGE OF MAILING ADDRESS 2024-11-29 1200 Brickell Ave., Suite 1950 # 1129, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2024-11-29 NAYLER, TREVOR O No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1200 Brickell Ave., Suite 1950 # 1129, Miami, FL 33131 No data
REINSTATEMENT 2019-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2019-07-05 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-25
REINSTATEMENT 2019-10-02
LC Amendment 2019-07-05
Florida Limited Liability 2018-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State