Search icon

LSH PLUS LLC - Florida Company Profile

Company Details

Entity Name: LSH PLUS 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: 18 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: M16000002298
FEI/EIN Number 272029866

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

Address: 19575 Biscayne Blvd, KIDS ATELIER AVENRUTA MALL, Aventura, FL, 33180, US
Mail Address: 210 N Santa Cruz Avenue, Suite B, Los Gatos, CA, 95030, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
RETAIL CORPORATION Agent -
IKKAWI RABEE Manager 210 N. Santa Cruz, Los Gatos, CA, 95030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020829 KIDS ATELIER EXPIRED 2019-02-11 2024-12-31 - 317 PIERCY RD, SAN JOSE, CA, 95138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 19575 Biscayne Blvd, KIDS ATELIER AVENRUTA MALL, Suite 1353, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 19575 Biscayne Blvd, KIDS ATELIER AVENRUTA MALL, Suite 1353, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-07-18 19575 Biscayne Blvd, KIDS ATELIER AVENRUTA MALL, Suite 1353, Aventura, FL 33180 -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 Retail -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000523967 TERMINATED 1000000835742 BROWARD 2019-07-29 2039-07-31 $ 9,195.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000408821 TERMINATED 1000000828749 BROWARD 2019-06-10 2039-06-12 $ 8,118.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000679506 TERMINATED 1000000798604 BROWARD 2018-09-26 2038-10-03 $ 9,547.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-09-21
Foreign Limited 2016-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State