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 |
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 | - |
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 |
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 | - |
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