Search icon

L & L INDUSTRIES CORP.

Company Details

Entity Name: L & L INDUSTRIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2004 (20 years ago)
Document Number: P04000158393
FEI/EIN Number 201909154
Address: 1518 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1518 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LIU WILLIE R Agent 4029 CRESCENT CREEK COURT, COCONUT CREEK, FL, 33073

Secretary

Name Role
SIU T. TAM HOLDING, LLC Secretary

President

Name Role Address
LIU WILLIE R President 4029 CRESCENT CREEK COURT, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
YAN MOW T Treasurer 1232 NE 163RD ST, MIAMI, FL, 33162

Vice President

Name Role
BONNIE LEUNG'S HOLDING LLC Vice President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05035700091 HIRO'S SUSHI EXPRESS SOUTH BEACH ACTIVE 2005-02-04 2025-12-31 No data 1518 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 1518 WASHINGTON AVE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2012-01-24 1518 WASHINGTON AVE, MIAMI BEACH, FL 33139 No data
AMENDMENT 2004-12-29 No data No data
AMENDMENT 2004-12-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State