Search icon

LOEWE MIAMI LLC - Florida Company Profile

Company Details

Entity Name: LOEWE MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 May 2014 (11 years ago)
Document Number: M14000003509
FEI/EIN Number 300798507

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

Address: 350 Mission Street, 7 Floor, San Francisco, CA, 94105, US
Mail Address: 350 Mission Street, 7 Floor, San Francisco, CA, 94105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Guijarro Julio Manager 598 Madison Avenue, New York, NY, 10022
Heller Matthew Manager 598 Madison Avenue, New York, NY, 10022
Lepoivre Pascale Manager 598 Madison Avenue, New York, NY, 10022
Pratt Rodney C Secretary LVMH Moet Hennessy Louise Vuitton Inc, New York, NY, 10022
Favard Marie-Noelle Treasurer 598 Madison Ave, New York, NY, 10022
LVMH Moet Hennessy Louis Vuitton Inc. Member 19 East 57th Street, New York, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027201 LOEWE ACTIVE 2024-02-20 2029-12-31 - 70 ROYAL POINCIANA WAY, SUITE P80, PALM BEACH, FL, 33480
G20000029234 LOEWE ACTIVE 2020-03-06 2025-12-31 - 19 EAST 57TH STREET, ATTN: LEGAL DEPT., NEW YORK, NY, 10022
G14000050454 LOEWE EXPIRED 2014-05-23 2019-12-31 - 19 EAST 57TH STREET, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 350 Mission Street, 7 Floor, San Francisco, CA 94105 -
CHANGE OF MAILING ADDRESS 2024-04-24 350 Mission Street, 7 Floor, San Francisco, CA 94105 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State