Search icon

LITORANEA LLC - Florida Company Profile

Company Details

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

LITORANEA 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: 10 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: L20000242058
FEI/EIN Number 85-2620349

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

Address: 848 Brickell Ave, Miami, FL, 33131, US
Mail Address: 848 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBELO CLAUDIA Manager 1627 Brickell Ave, Miami, FL, 33129
REBELO ALEJANDRO Manager 1627 Brickell Ave, Miami, FL, 33129
BP TAX ADVISORY LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 BP TAX ADVISORY LLC -
CHANGE OF MAILING ADDRESS 2025-01-02 848 Brickell Ave, Suite 203, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 848 Brickell Ave, Suite 203, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 848 Brickell Ave, Suite 203, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1627 Brickell Ave, 1403, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1627 Brickell Ave, 1403, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-01-30 1627 Brickell Ave, 1403, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2023-02-23 REBELO, ALEJANDRO -
REINSTATEMENT 2023-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-04-17
Florida Limited Liability 2020-08-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State