Search icon

LOLO AUTOMOTIVE LLC - Florida Company Profile

Company Details

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

LOLO AUTOMOTIVE 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: 22 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (3 months ago)
Document Number: L21000087716
FEI/EIN Number APPLIED FOR

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

Address: 62 NE 167th Street, Miami, FL, 33162, US
Mail Address: 62 NE 167th Street, Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASIMIR CARLTON Manager 62 NE 167th Street, Miami, FL, 33162
CASIMIR NIA Manager 62 NE 167th Street, MIAMI, FL, 33162
CASIMIR CARLTON Agent 62 NE 167th Street, Miami, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041934 LOLO LUXURIES ACTIVE 2021-03-26 2026-12-31 - 3861 PEMBROKE RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 - -
REGISTERED AGENT NAME CHANGED 2024-12-10 CASIMIR, CARLTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-05-11 62 NE 167th Street, 1183, Miami, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 62 NE 167th Street, 1183, Miami, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-11 62 NE 167th Street, 1183, Miami, FL 33162 -
LC AMENDMENT 2021-04-01 - -

Documents

Name Date
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2023-08-17
AMENDED ANNUAL REPORT 2022-05-24
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-01-03
LC Amendment 2021-04-01
Florida Limited Liability 2021-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State