Search icon

LIPTIS SWITZERLAND SA, LLC - Florida Company Profile

Company Details

Entity Name: LIPTIS SWITZERLAND SA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIPTIS SWITZERLAND SA, 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: 21 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L19000156231
FEI/EIN Number 84-2244991

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

Mail Address: 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Address: 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y0ONX15JGHQA57 L19000156231 US-FL GENERAL ACTIVE 2019-06-21

Addresses

Legal C/O C T CORPORATION SYSTEM, PLANTATION, US-FL, US, 33324
Headquarters 9429 Harding Avenue, Unit 316, Miami, US-FL, US, 33154

Registration details

Registration Date 2021-04-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-04-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000156231

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
OMAR SHARIF Manager 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530
OMAR MAHA Manager 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-04-22
Florida Limited Liability 2019-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State