Search icon

CITILUBE DISTRIBUTORS MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: CITILUBE DISTRIBUTORS MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITILUBE DISTRIBUTORS MIAMI, 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: 18 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000125902
FEI/EIN Number 83-0753888

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

Address: 11745 SW 132 COURT, MIAMI, FL, 33186, US
Mail Address: 11745 SW 132 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT MARSHA CAMILLE Authorized Member 11745 SW 132 COURT, MIAMI, FL, 33186
PETERS DWAYNE A Chief Executive Officer 11745 SW 132 COURT, MIAMI, FL, 33186
Lawson Andrew O Auth 217 Beauregard Ln, Mebane, NC, 27302
LAMBERT MARSHA Agent 11745 SW 132 COURT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139031 CITILUBE TRUCKING ACTIVE 2021-10-15 2026-12-31 - 11745 SW 132ND CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 11745 SW 132 COURT, MIAMI, FL 33186 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 LAMBERT, MARSHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-17
LC Amendment 2022-02-22
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-17
Florida Limited Liability 2018-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State