Search icon

LOMO BROKERAGE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOMO BROKERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2018 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2024 (9 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAYLER TREVOR O Manager 19105 Stonebrook Street, Weston, FL, 33332
SMITH SAHIR S Authorized Person 19105 Stonebrook Street, Weston, FL, 33332
NAYLER TREVOR O Agent 19105 Stonebrook Street, WESTON, FL, 33332

Unique Entity ID

CAGE Code:
8D1R1
UEI Expiration Date:
2020-10-27

Business Information

Activation Date:
2019-10-28
Initial Registration Date:
2019-08-02

Commercial and government entity program

CAGE number:
8D1R1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2024-10-28

Contact Information

POC:
TREVOR NAYLER

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 - 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 -
REINSTATEMENT 2024-11-29 - -
CHANGE OF MAILING ADDRESS 2024-11-29 1200 Brickell Ave., Suite 1950 # 1129, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-11-29 NAYLER, TREVOR O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1200 Brickell Ave., Suite 1950 # 1129, Miami, FL 33131 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-07-05 - -

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

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State