Search icon

LOEWE MIAMI LLC

Company Details

Entity Name: LOEWE MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 21 May 2014 (11 years ago)
Document Number: M14000003509
FEI/EIN Number 30-0798507
Address: 350 Mission Street, 7 Floor, San Francisco, CA 94105
Mail Address: 350 Mission Street, 7 Floor, San Francisco, CA 94105
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

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

Senior Vice President

Name Role Address
Heller, Matthew Senior Vice President 598 Madison Avenue, New York, NY 10022

Chief Executive Officer

Name Role Address
Lepoivre, Pascale Chief Executive Officer 598 Madison Avenue, New York, NY 10022

Secretary

Name Role Address
Pratt, Rodney C. Secretary LVMH Moet Hennessy Louise Vuitton Inc, 19 East 57th Street 5th Floor New York, NY 10022

Treasurer

Name Role Address
Favard, Marie-Noelle Treasurer 598 Madison Ave, New York, NY 10022

Chief Financial Officer

Name Role Address
Favard, Marie-Noelle Chief Financial Officer 598 Madison Ave, New York, NY 10022

Member

Name Role Address
LVMH Moet Hennessy Louis Vuitton Inc. Member 19 East 57th Street, New York, NY 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027201 LOEWE ACTIVE 2024-02-20 2029-12-31 No data 70 ROYAL POINCIANA WAY, SUITE P80, PALM BEACH, FL, 33480
G20000029234 LOEWE ACTIVE 2020-03-06 2025-12-31 No data 19 EAST 57TH STREET, ATTN: LEGAL DEPT., NEW YORK, NY, 10022
G14000050454 LOEWE EXPIRED 2014-05-23 2019-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-24 350 Mission Street, 7 Floor, San Francisco, CA 94105 No data

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: 21 Jan 2025

Sources: Florida Department of State