Search icon

LAMA REAL ESTATE MANAGEMENT INC.

Company Details

Entity Name: LAMA REAL ESTATE MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2020 (4 years ago)
Document Number: P07000130421
FEI/EIN Number 65-0880087
Address: 13759 Overseas Hwy, Marathon, FL, 33050, US
Mail Address: 13755 Overseas Hwy, #A, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
VAISMAN S. Agent 13755 Overseas Hwy, Marathon, FL, 33050

Managing Member

Name Role Address
VAISMAN S. POA FFRT T Managing Member 13755 Overseas Hwy, Marathon, FL, 33050

Dr

Name Role Address
Vaisman Michael R Dr 13755 Overseas Hwy, Marathon, FL, 33050

Officer

Name Role Address
VAISMAN Michael POA Fmemb Officer 13755 Overseas Hwy, Marathon, FL, 33050

Director

Name Role Address
VAISMAN DAVID Director 13755 Overseas Hwy, Marathon, FL, 33050

President

Name Role Address
VAISMAN DAVID President 13755 Overseas Hwy, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09090900079 FATHER & SON MARINA STORAGE EXPIRED 2009-03-30 2014-12-31 No data 13759 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 13755 Overseas Hwy, Marathon, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-02 13759 Overseas Hwy, Marathon, FL 33050 No data
CHANGE OF MAILING ADDRESS 2016-07-02 13759 Overseas Hwy, Marathon, FL 33050 No data
REINSTATEMENT 2009-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CONVERSION 2007-12-10 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L96000001084. CONVERSION NUMBER 300000070053

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-27
Amendment 2020-08-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State