Entity Name: | ARRENDADORA LOFIKIMI, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARRENDADORA LOFIKIMI, L.C. 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. |
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: | 14 Mar 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L96000000323 |
FEI/EIN Number |
650849180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1528 Palermo Avenue, Coral Gables, FL, 33134, US |
Address: | 4728 S.W. 67th Avenue, Coral Gables, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ NICOLAS JJr. | Secretary | 1528 Palermo Ave., CORAL GABLES, FL, 33134 |
SANCHEZ ALFREDO J | Manager | 112 BLOOMFIELD, WEST PALM BEACH, FL, 33405 |
ARGUELLES FERNANDO Jr. | Manager | 4728 S.W. 67th Avenue, Miami, FL, 33155 |
PEDROSO VICTOR MJr. | Manager | 1408 Brickell Bay Dr., Miami, FL, 33131 |
FANJUL CRISTINA | Manager | 1161 North Lake Worth, Palm Beach, FL, 33480 |
GUTIERREZ NICOLAS JJr. | Agent | 1528 Palermo Avenue, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 4728 S.W. 67th Avenue, Apt. J-3, Coral Gables, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 4728 S.W. 67th Avenue, Apt. J-3, Coral Gables, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1528 Palermo Avenue, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | GUTIERREZ, NICOLAS J., Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State